Search icon

BOGEAO CORP - Florida Company Profile

Company Details

Entity Name: BOGEAO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOGEAO CORP 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: 08 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: P19000063671
FEI/EIN Number 84-2750373

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

Address: 1440 Coral Ridge Drive #153, CORAL SPRINGS, FL, 33071, US
Mail Address: 1440 Coral Ridge Drive #153, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO ABNER President 1440 Coral Ridge Drive #153, CORAL SPRINGS, FL, 33071
PIZARRO JUAN A Agent 1722 SHERIDAN STREET, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000012085 BOGEAO INVESTMENT GROUP ACTIVE 2023-01-24 2028-12-31 - 1440 CORAL RIDGE DR,STE 153, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-13 1440 Coral Ridge Drive #153, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2023-07-13 1440 Coral Ridge Drive #153, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2023-01-03 - -
REGISTERED AGENT NAME CHANGED 2023-01-03 PIZARRO, JUAN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-07-13
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-08-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State