Search icon

EDIL BONIFAZIO, LLC - Florida Company Profile

Company Details

Entity Name: EDIL BONIFAZIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDIL BONIFAZIO, 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: 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: 12 Sep 2008 (16 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L08000087045
FEI/EIN Number 980598298

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

Address: 19380 COLLINS AVE #211, SUNNY ISLE BEACH, FL, 33160, US
Mail Address: 19380 COLLINS AVE #211, SUNNY ISLE BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONIFAZIO PAOLO Manager 2601 SOUTH BAYSHORE DRIVE SUITE 725, MIAMI, FL, 33133
AFFATICATO GIUSEPPINA Manager 19380 COLLINS AVE #211, SUNNY ISLE BEACH, FL, 33160
BONIFAZIO DOMENICA Manager 19380 COLLINS AVE #211, SUNNY ISLE BEACH, FL, 33160
ROBERTO GARRAFFA Agent 19380 COLLINS AVE #211, SUNNY ISLE BEACH, FL, 33160

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-04-28 - -
LC AMENDMENT 2015-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-16 19380 COLLINS AVE #211, SUNNY ISLE BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-07-16 19380 COLLINS AVE #211, SUNNY ISLE BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2012-07-16 ROBERTO GARRAFFA -
REGISTERED AGENT ADDRESS CHANGED 2012-07-16 19380 COLLINS AVE #211, SUNNY ISLE BEACH, FL 33160 -

Documents

Name Date
LC Voluntary Dissolution 2023-04-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-17
LC Amendment 2015-08-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State