Search icon

BONSAI 3, LLC - Florida Company Profile

Company Details

Entity Name: BONSAI 3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONSAI 3, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 27 Jul 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2020 (5 years ago)
Document Number: L05000074065
FEI/EIN Number 203327840

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

Address: 11077 BISCAYNE BLVD, MIAMI, FL, 33161, US
Mail Address: 11077 BISCAYNE BLVD, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITA DE DUMAINE PAULA A Managing Member 11077 BISCAYNE BLVD, MIAMI, FL, 33161
DUMAINE FLAVIO C Managing Member 11077 BISCAYNE BLVD, MIAMI, FL, 33161
DUMAINE FLAVIO C Agent 11077 BISCAYNE BLVD, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 11077 BISCAYNE BLVD, STE 205, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 11077 BISCAYNE BLVD, STE 205, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2023-01-09 DUMAINE, FLAVIO C. -
CHANGE OF MAILING ADDRESS 2022-02-15 11077 BISCAYNE BLVD, STE 205, MIAMI, FL 33161 -
LC AMENDMENT 2020-10-21 - -
LC AMENDMENT 2014-04-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-26
LC Amendment 2020-10-21
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8634757201 2020-04-28 0455 PPP 168 SE 1ST ST SUITE 1202, MIAMI, FL, 33131-1403
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91200
Loan Approval Amount (current) 91200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-1403
Project Congressional District FL-27
Number of Employees 4
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91706.43
Forgiveness Paid Date 2021-02-16
5805648408 2021-02-09 0455 PPS 168 SE 1st St Ste 1202, Miami, FL, 33131-1408
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69535
Loan Approval Amount (current) 69535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-1408
Project Congressional District FL-27
Number of Employees 4
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69936.97
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State