Search icon

BOSS GROUP LLCC INC - Florida Company Profile

Company Details

Entity Name: BOSS GROUP LLCC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOSS GROUP LLCC INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000138437
FEI/EIN Number 030602200

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

Mail Address: 528 SE 12 AVE, DEERFIELD BEACH, FL, 33441
Address: 560 NW 165 ST RD., MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DANIELLE President 20515 NW 3 AVE, MIAMI, FL, 33169
BUCKMAN JAMES Vice President 3600 SOUTH STATE ROAD 7, SUITE 327, MIRAMAR, FL, 33023
DAHARI ADAM Agent 15020 S RIVER DR, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-10 560 NW 165 ST RD., MIAMI, FL 33169 -
AMENDMENT 2008-09-05 - -
NAME CHANGE AMENDMENT 2008-09-03 BOSS GROUP LLCC INC -
AMENDMENT 2007-03-22 - -
CHANGE OF MAILING ADDRESS 2007-01-08 560 NW 165 ST RD., MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2006-02-09 DAHARI, ADAM -
REINSTATEMENT 2006-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Amendment 2008-09-05
Name Change 2008-09-03
Amendment 2007-03-22
ANNUAL REPORT 2007-01-08
REINSTATEMENT 2006-02-09
Domestic Profit 2004-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State