Search icon

BONSAI HOLDINGS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BONSAI HOLDINGS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONSAI HOLDINGS GROUP, 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: 13 Jun 2011 (14 years ago)
Date of dissolution: 31 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: L11000069006
FEI/EIN Number 452530056

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

Address: 15734 SW 56 ST, MIAMI, FL, 33193, US
Mail Address: 15734 SW 56 ST, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRADAS Ivonne Authorized Member 15734 SW 56 ST, MIAMI, FL, 33193
Ferradas Richard Authorized Member 13305 SW 22ND TER, MIAMI, FL, 33175
Ferradas Ivonne Agent 13305 S.W. 22ND TERRACE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059665 BONSAI RESTAURANT EXPIRED 2017-05-31 2022-12-31 - 15734 SW 56 ST, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-31 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-01 Ferradas, Ivonne -
LC DISSOCIATION MEM 2018-07-05 - -
LC AMENDMENT 2014-12-31 - -
LC AMENDMENT 2013-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-06 15734 SW 56 ST, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2012-07-06 15734 SW 56 ST, MIAMI, FL 33193 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000424475 ACTIVE 1000000932918 DADE 2022-08-31 2042-09-07 $ 65,052.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000081572 ACTIVE 1000000915471 DADE 2022-02-08 2042-02-16 $ 13,418.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000081580 ACTIVE 1000000915474 DADE 2022-02-08 2042-02-16 $ 15,848.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000672859 TERMINATED 1000000765429 DADE 2017-12-07 2037-12-13 $ 4,870.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000255459 TERMINATED 1000000710561 DADE 2016-04-11 2036-04-15 $ 8,766.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000193643 TERMINATED 1000000707657 DADE 2016-03-09 2036-03-17 $ 17,601.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000323815 TERMINATED 1000000590158 DADE 2014-02-28 2034-03-13 $ 5,891.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119207-B
J14000224849 TERMINATED 1000000582432 DADE 2014-02-18 2034-02-21 $ 26,282.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001699587 TERMINATED 1000000544970 MIAMI-DADE 2013-11-25 2033-12-02 $ 4,953.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-31
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-06-25
CORLCDSMEM 2018-07-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8851248302 2021-01-30 0455 PPS 15734 SW 56th St, Miami, FL, 33185-5285
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105625
Loan Approval Amount (current) 105625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33185-5285
Project Congressional District FL-28
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106325.31
Forgiveness Paid Date 2021-10-06
5457647110 2020-04-13 0455 PPP 15734 56TH ST, MIAMI, FL, 33185-5285
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103659.75
Loan Approval Amount (current) 103659.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33185-5285
Project Congressional District FL-28
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104398.15
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State