Entity Name: | BONA FIDE MIAMI PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BONA FIDE MIAMI PROPERTIES 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: |
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: | 05 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2012 (12 years ago) |
Document Number: | L10000115348 |
FEI/EIN Number |
274590258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19141 S Hibiscus St, Weston, FL, 33332, US |
Mail Address: | 19141 S Hibiscus St, Weston, FL, 33332, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARADISI HECTOR J | Authorized Member | 19141 S HIBISCUS ST, WESTON, FL, 33332 |
PARADISI HECTOR R | Manager | 1752 sw 109 ter, DAVIE, FL, 33324 |
ZUBILLAGA NOELIA | Authorized Member | 19141 S HIBISCUS ST, WESTON, FL, 33332 |
STRATUS CONSULTANTS LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 19141 S Hibiscus St, Weston, FL 33332 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 19141 S Hibiscus St, Weston, FL 33332 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-25 | 1820 N CORPORATE LAKE BOULEVARD, Suite 204, Weston, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | Stratus Consultants LLC | - |
REINSTATEMENT | 2012-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State