Search icon

BONITA COVE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BERMAN STEPHANIE Manager 1398 SW 1st Street, MIAMI, FL, 33135
BERMAN STEPHANIE Agent 1398 SW 1st Street, MIAMI, FL, 33135

Fictitious Names

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

Events

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 - -

Documents

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