Search icon

BOACO FIRE STOP, INC. - Florida Company Profile

Company Details

Entity Name: BOACO FIRE STOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOACO FIRE STOP, 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: 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: 25 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2018 (7 years ago)
Document Number: P06000011520
FEI/EIN Number 204202367

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

Address: 1749 SW 8TH ST, MIAMI, FL, 33135, US
Mail Address: 436 SE 10th Ct, Hialeah, FL, 33010, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS JORGE President 1749 SW 8 ST, MIAMI, FL, 33135
ROJAS JORGE Secretary 1749 SW 8 ST, MIAMI, FL, 33135
ROJAS JORGE Treasurer 1749 SW 8 ST, MIAMI, FL, 33135
LOZANO HELODIA L Vice President 1749 SW 8th ST, MIAMI, FL, 33135
MOJICA SERGIO Vice President 1749 SW 8th ST, MIAMI, FL, 33135
ROJAS JORGE Agent 1749 SW 8 ST, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000046686 BOACO PLUMBING ACTIVE 2021-04-05 2026-12-31 - 1749 SW 8TH STREET, MIAMI, FL, 33135
G19000006519 BOACO SWIMMING POOLS EXPIRED 2019-01-13 2024-12-31 - 1749 SW 8TH ST, MIAMI, FL, 33135
G18000092638 BOACO SERVICES EXPIRED 2018-08-20 2023-12-31 - 1106 SW 8TH ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-30 1749 SW 8TH ST, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2021-04-08 ROJAS, JORGE -
REINSTATEMENT 2018-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-25 1749 SW 8TH ST, MIAMI, FL 33135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-09-11 - -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-17 1749 SW 8 ST, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-26
REINSTATEMENT 2018-10-25
Amendment 2018-09-11
REINSTATEMENT 2016-11-17
REINSTATEMENT 2015-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3206378409 2021-02-04 0455 PPP 1749 SW 8th St, Miami, FL, 33135-3506
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36950
Loan Approval Amount (current) 36950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-3506
Project Congressional District FL-27
Number of Employees 11
NAICS code 236220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37304.32
Forgiveness Paid Date 2022-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State