Search icon

BOHEMI CHIC, INC. - Florida Company Profile

Company Details

Entity Name: BOHEMI CHIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BOHEMI CHIC, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 18 Aug 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2022 (3 years ago)
Document Number: P15000068764
FEI/EIN Number 47-4830308

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

Address: 7284 WEST OAKLAND PARK BLVD, LAUDERHILL, FL 33313
Mail Address: 7284 WEST OAKLAND PARK BLVD, LAUDERHILL, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS, AQUARNETTA T President 7284 WEST OAKLAND PARK BLVD, LAUDERHILL, FL 33313
HOPKINS, AQUARNETTA T Secretary 7284 WEST OAKLAND PARK BLVD, LAUDERHILL, FL 33313
HOPKINS, AQUARNETTA T Treasurer 7284 WEST OAKLAND PARK BLVD, LAUDERHILL, FL 33313
HOPKINS, AQUARNETTA T Director 7284 WEST OAKLAND PARK BLVD, LAUDERHILL, FL 33313
Thioune, Arianna Danielle Vice President 7284 WEST OAKLAND PARK BLVD, LAUDERHILL, FL 33313
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119699 KANDI DOLLZ EXPIRED 2015-11-25 2020-12-31 - 20 EAST ACRE DRIVE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
AMENDMENT 2022-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-07 7284 WEST OAKLAND PARK BLVD, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2018-11-07 7284 WEST OAKLAND PARK BLVD, LAUDERHILL, FL 33313 -

Court Cases

Title Case Number Docket Date Status
CYNTHIA WALSH JOSEPH, Appellant(s) v. BOHEMI CHIC, INC., Appellee(s). 4D2023-0725 2023-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-19716

Parties

Name Cynthia Walsh Joseph
Role Appellant
Status Active
Representations Philip D. Parrish, Shaun M. Quinn, Jorge P. Gutierrez
Name BOHEMI CHIC, INC.
Role Appellee
Status Active
Representations Michael John Dono, Schuyler Smith, Shaun M. Quinn, Elisha Sullivan
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's January 2, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2023-10-03
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's October 2, 2023 notice of enlargement of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2023-03-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-05-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-01-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Cynthia Walsh Joseph
View View File
Docket Date 2024-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-12-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Bohemi Chic, Inc.
View View File
Docket Date 2023-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bohemi Chic, Inc.
Docket Date 2023-11-01
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 12/08/2023.
Docket Date 2023-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Bohemi Chic, Inc.
Docket Date 2023-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Bohemi Chic, Inc.
Docket Date 2023-10-05
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's October 3, 2023 amended notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2023-10-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Bohemi Chic, Inc.
Docket Date 2023-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cynthia Walsh Joseph
Docket Date 2023-09-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Cynthia Walsh Joseph
Docket Date 2023-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s August 23, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 8, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Cynthia Walsh Joseph
Docket Date 2023-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Cynthia Walsh Joseph
Docket Date 2023-07-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/29/2023.
Docket Date 2023-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 979 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-05-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 07/30/2023
Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Cynthia Walsh Joseph
Docket Date 2023-05-17
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Broward
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bohemi Chic, Inc.
Docket Date 2023-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Cynthia Walsh Joseph
Docket Date 2023-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cynthia Walsh Joseph

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-13
Amendment 2022-03-16
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28

Date of last update: 19 Feb 2025

Sources: Florida Department of State