Search icon

BOF IVA REO, LLC - Florida Company Profile

Company Details

Entity Name: BOF IVA REO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: M14000001134
FEI/EIN Number 383922749

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4425 PONCE DE LEON BLVD 4TH FLOOR, CORAL GABLES, FL, 33146, US
Mail Address: 4425 PONCE DE LEON BLVD 4TH FLOOR, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ERTEL DAVID Manager 4425 PONCE DE LEON BLVD 4TH FLOOR, CORAL GABLES, FL, 33146
Ertel David Chief Executive Officer 4425 PONCE DE LEON BLVD 4TH FLOOR, CORAL GABLES, FL, 33146
O'Brien Richard President 4425 PONCE DE LEON BLVD 4TH FLOOR, CORAL GABLES, FL, 33146
Bomstein Brian E Senior Vice President 4425 PONCE DE LEON BLVD 4TH FLOOR, CORAL GABLES, FL, 33146
Bomstein Brian E Secretary 4425 PONCE DE LEON BLVD 4TH FLOOR, CORAL GABLES, FL, 33146
Carr Thomas F SVPA 4425 PONCE DE LEON BLVD 4TH FLOOR, CORAL GABLES, FL, 33146
Chimienti Antonio Secretary 4425 PONCE DE LEON BLVD 4TH FLOOR, CORAL GABLES, FL, 33146
Chimienti Antonio Vice President 4425 PONCE DE LEON BLVD 4TH FLOOR, CORAL GABLES, FL, 33146
BOMSTEIN BRIAN E Agent 4425 PONCE DE LEON BLVD 4TH FLOOR, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 4425 PONCE DE LEON BLVD 4TH FLOOR, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2022-04-29 4425 PONCE DE LEON BLVD 4TH FLOOR, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 4425 PONCE DE LEON BLVD 4TH FLOOR, CORAL GABLES, FL 33146 -
REINSTATEMENT 2018-04-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-24 BOMSTEIN, BRIAN E -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-04-24
Foreign Limited 2014-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State