Entity Name: | BONNIE VILLA APTS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BONNIE VILLA APTS 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: | 22 Oct 1960 (64 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Feb 2012 (13 years ago) |
Document Number: | 241420 |
FEI/EIN Number |
591003385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 BUCHANAN ST, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2000 Buchanan St, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marvasti Erin | President | 900 N Federal Hwy, Hallandale Beach, FL, 33009 |
Lara Aisha | Secretary | 900 N Federal Hwy, Hallandale Beach, FL, 33009 |
Fiske Andrew | Vice President | 900 N Federal Hwy, Hallandale Beach, FL, 33009 |
Lara Sebastian | Director | 900 N Federal Hwy, Hallandale Beach, FL, 33009 |
MANAGEXCHANGE INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 900 N Federal Hwy, 201, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-05 | Managexchange | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-06 | 2000 BUCHANAN ST, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2014-04-06 | 2000 BUCHANAN ST, HOLLYWOOD, FL 33020 | - |
PENDING REINSTATEMENT | 2012-02-15 | - | - |
REINSTATEMENT | 2012-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-05-18 |
AMENDED ANNUAL REPORT | 2019-08-12 |
AMENDED ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State