Search icon

BONWITT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BONWITT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONWITT ENTERPRISES, 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: 26 Jan 1988 (37 years ago)
Date of dissolution: 27 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2011 (14 years ago)
Document Number: K12991
FEI/EIN Number 650023533

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

Address: 14395 SW 139 CT, UNIT 109, MIAMI, FL, 33186, US
Mail Address: 14395 SW 139 CT, UNIT 109, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ANDRES E Director 14395 SW 139 CT UNIT 109, MIAMI, FL, 33186
RODRIGUEZ ANDRES E President 14395 SW 139 CT UNIT 109, MIAMI, FL, 33186
RODRIGUEZ ANDRES E Treasurer 14395 SW 139 CT UNIT 109, MIAMI, FL, 33186
RODRIGUEZ ANDRES E Secretary 14395 SW 139 CT UNIT 109, MIAMI, FL, 33186
RODRIGUEZ ANDRES E Agent 14395 SW 139 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-21 RODRIGUEZ, ANDRES E -
REGISTERED AGENT ADDRESS CHANGED 2004-03-01 14395 SW 139 CT, UNIT 109, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-01 14395 SW 139 CT, UNIT 109, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2004-03-01 14395 SW 139 CT, UNIT 109, MIAMI, FL 33186 -
REINSTATEMENT 1996-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000984093 LAPSED 08-73418 CA 11 MIAMI DADE CIRCUIT COURT 2010-08-06 2015-10-13 $40,155.01 KEYSTONE AUTOMOTIVE OPERATIONS C/O YATES & SCHILLER PA, 1489 W. PALMETTO PARK ROAD, SUITE 405, BOCA RATON FL 33486
J09002249679 LAPSED 09-22812 CA 09 CIR. CT. 11TH JUD. MIAMI-DADE 2009-12-07 2014-12-24 $54,934.27 SUNTRUST BANK, 1001 SEMMES AVENUE, SIXTH FLOOR, RICHMOND, VA 23224
J10000426533 ACTIVE 1000000127307 DADE 2009-06-23 2030-03-24 $ 1,875.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09002104874 LAPSED 2007-34248-CA-21 CIRCUIT COURT OF MIAMI DADE CO 2008-06-12 2014-08-12 $24,701.83 JIMMY BOU DISTRIBUTORS, 1429-31 JESUS T. PINERO AVE., CAPARRA TERRACE, PUERTO RICO 00921

Documents

Name Date
Voluntary Dissolution 2011-06-27
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-07-03
ANNUAL REPORT 2002-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State