Search icon

7110 BONITA DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 7110 BONITA DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7110 BONITA DRIVE, 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: 03 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000092893
FEI/EIN Number 27-3411460

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

Address: 20200 W DIXIE HIGHWAY, MIAMI, FL, 33180, US
Mail Address: 20200 W DIXIE HIGHWAY, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Raijman Bibliowicz JEANETTE Managing Member 20200 W DIXIE HIGHWAY, MIAMI, FL, 33180
BARUJEL LEONARDO Managing Member FLORIDA ST 683 4TH FLOOR, STE 36, BUENOS AIRES, BA, CP1005
MARIA OLCESE MARIELA ROXANAR Managing Member AV, LIBERTADOR 7050 PSO. 14 #1, BUENOS AIRES, BA, CP1429
RAIJMAN BIBLIOWICZ JEANETTE Agent 20200 W DIXIE HIGHWAY, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2016-08-04 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-04 20200 W DIXIE HIGHWAY, SUITE 1204, MIAMI, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-13 20200 W DIXIE HIGHWAY, SUITE 1204, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-06-13 20200 W DIXIE HIGHWAY, SUITE 1204, MIAMI, FL 33180 -
LC STMNT OF RA/RO CHG 2014-10-17 - -

Documents

Name Date
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-12
CORLCRACHG 2016-08-04
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-29
CORLCRACHG 2014-10-17
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State