Entity Name: | BOG, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOG, 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: | 22 Dec 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P11000107785 |
FEI/EIN Number |
454154236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5880 NE 4th Avenue, Suite 101, MIAMI, FL, 33137, US |
Mail Address: | 5880 NE 4th Avenue, Suite 101, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Charron Lissa M | President | 5880 NE 4th Avenue, MIAMI, FL, 33137 |
HUNTER SHAMILA | Chief Executive Officer | 5880 NE 4th Avenue, MIAMI, FL, 33137 |
HORWICH BRUCE F | Agent | 222 NE 25th Street, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-30 | 5880 NE 4th Avenue, Suite 101, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 5880 NE 4th Avenue, Suite 101, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 222 NE 25th Street, Suite 1410, MIAMI, FL 33137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State