Entity Name: | BONOMOTION VIDEO AGENCY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BONOMOTION VIDEO AGENCY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 27 Jun 2003 (22 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Feb 2018 (7 years ago) |
Document Number: | L03000023547 |
FEI/EIN Number |
46-2185214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1620 SW 30TH AVE, MIAMI, FL, 33145, US |
Mail Address: | 1620 SW 30TH AVE, MIAMI, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONOMO BERNARD | Authorized Member | 420 SW 7TH ST, MIAMI, FL, 33130 |
BONOMO BERNARD D | Agent | 420 SW 7TH ST, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000104639 | BONOMOTION VIDEO AGENCY | EXPIRED | 2014-10-15 | 2019-12-31 | - | 185 SW 7TH STREET, #1402, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-08 | 1620 SW 30TH AVE, MIAMI, FL 33145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 1620 SW 30TH AVE, MIAMI, FL 33145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-14 | 420 SW 7th Street, #1212, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-14 | 420 SW 7TH ST, #1212, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2023-07-14 | 420 SW 7th Street, #1212, MIAMI, FL 33130 | - |
LC AMENDMENT AND NAME CHANGE | 2018-02-12 | BONOMOTION VIDEO AGENCY LLC | - |
PENDING REINSTATEMENT | 2010-10-28 | - | - |
REINSTATEMENT | 2010-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-07-14 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-04-05 |
LC Amendment and Name Change | 2018-02-12 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-01-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8840488102 | 2020-07-27 | 0455 | PPP | 120 SW 8TH ST SUITE #104, MIAMI, FL, 33130-1216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State