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. |
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 |
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 |
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 | - | - |
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