Search icon

BONANZA AUTO CENTER INC - Florida Company Profile

Company Details

Entity Name: BONANZA AUTO CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONANZA AUTO CENTER 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 May 1968 (57 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 330410
FEI/EIN Number 591216896

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

Address: 9467 nw 27 ave., MIAMI, FL, 33147, US
Mail Address: 9467 nw 27 ave, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CESAR JR President 510 sw 40 th ct., MIAMI, FL, 33134
GARCIA CESAR JR Treasurer 510 sw 40 th ct., MIAMI, FL, 33134
GARCIA CESAR JR. Agent 510 sw 40 th. ct., MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 9467 nw 27 ave., MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2018-03-16 9467 nw 27 ave., MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 510 sw 40 th. ct., MIAMI, FL., MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 1997-08-25 GARCIA, CESAR JR. -

Documents

Name Date
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State