Entity Name: | BONITA COVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BONITA COVE, 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: | 07 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2023 (2 years ago) |
Document Number: | L08000023841 |
FEI/EIN Number |
262122053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1398 SW 1st Street, MIAMI, FL, 33135, US |
Mail Address: | 1398 SW 1st Street, MIAMI, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERMAN STEPHANIE | Manager | 1398 SW 1st Street, MIAMI, FL, 33135 |
BERMAN STEPHANIE | Agent | 1398 SW 1st Street, MIAMI, FL, 33135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000092612 | BONITA COVE | EXPIRED | 2010-10-08 | 2015-12-31 | - | 150 SE 2ND AVE, SUITE 1302, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-05 | 1398 SW 1st Street, 12th floor, MIAMI, FL 33135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-05 | 1398 SW 1st Street, 12th floor, MIAMI, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2021-11-05 | 1398 SW 1st Street, 12th floor, MIAMI, FL 33135 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-05 | BERMAN, STEPHANIE | - |
LC STMNT OF RA/RO CHG | 2017-06-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
REINSTATEMENT | 2023-10-17 |
ANNUAL REPORT | 2022-05-01 |
AMENDED ANNUAL REPORT | 2021-11-05 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-09 |
CORLCRACHG | 2017-06-12 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State