Search icon

BNJ ONE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BNJ ONE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Dec 2006 (18 years ago)
Date of dissolution: 04 Jan 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Jan 2013 (12 years ago)
Document Number: F06000007553
FEI/EIN Number 582503674

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

Address: 20315 OLD CUTLER ROAD, MIAMI, FL, 33189
Mail Address: 7400 SW 157 TERR, PALMETTO BAY, FL, 33157
ZIP code: 33189
County: Miami-Dade
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
JOHNSON BURTON President 7400 SW 157 TERR, MIAMI, FL, 33176
JOHNSON BURTON Chairman 7400 SW 157 TERR, MIAMI, FL, 33176
JOHNSON BURTON Treasurer 7400 SW 157 TERR, MIAMI, FL, 33176
JOHNSON NINA Vice President 7400 SW 157 TERR, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-01-04 - -
CHANGE OF MAILING ADDRESS 2013-01-04 20315 OLD CUTLER ROAD, MIAMI, FL 33189 -
CANCEL ADM DISS/REV 2008-11-12 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-28 20315 OLD CUTLER ROAD, MIAMI, FL 33189 -

Court Cases

Title Case Number Docket Date Status
ROY VARGAS, SR. and LEA VARGAS, etc., VS BNJ ONE ENTERPRISES, INC., etc., 3D2016-0406 2016-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-7941

Parties

Name LEA VARGAS
Role Appellant
Status Active
Name Roy Vargas, Sr.
Role Appellant
Status Active
Representations JARED W. GASMAN, WAYNE S. KOPPEL
Name BNJ ONE ENTERPRISES, INC.
Role Appellee
Status Active
Representations JESSICA L. GROSS, CONSTANTINE G. NICKAS, ANA M. ALEXANDER
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-08-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-11
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-08-10
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of BNJ ONE ENTERPRISES, INC.
Docket Date 2016-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 8/10/16
Docket Date 2016-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BNJ ONE ENTERPRISES, INC.
Docket Date 2016-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7/11/16
Docket Date 2016-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BNJ ONE ENTERPRISES, INC.
Docket Date 2016-05-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Roy Vargas, Sr.
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 5/20/16
Docket Date 2016-04-28
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 Roy Vargas, Sr.
Docket Date 2016-04-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 Volume.
Docket Date 2016-04-05
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Roy Vargas, Sr.
Docket Date 2016-02-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 10, 2016.
Docket Date 2016-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Roy Vargas, Sr.
Docket Date 2016-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
Withdrawal 2013-01-04
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-02-27
REINSTATEMENT 2008-11-12
ANNUAL REPORT 2007-02-28
Foreign Profit 2006-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State