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. |
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 |
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 |
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 | - |
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