Search icon

BONA FIDE MIAMI PROPERTIES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 - -

Documents

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