Search icon

BON 1907 LLC - Florida Company Profile

Company Details

Entity Name: BON 1907 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BON 1907 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: 08 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000124780
FEI/EIN Number 47-1569945

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

Address: 1080 BRICKELL AVE, 1907, MIAMI, FL, 33131
Mail Address: 1080 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ALCANTARA LUIS President 1080 BRICKELL AVE SUITE 1907, MIAMI, FL, 33131
SANCHEZ ALCANTARA LUIS Secretary 1080 BRICKELL AVE SUITE 1907, MIAMI, FL, 33131
SANCHEZ ALCANTARA LUIS Director 1080 BRICKELL AVE SUITE 1907, MIAMI, FL, 33131
SANCHEZ ALCANTARA LUIS Agent 1080 BRICKELL AV, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-20 1080 BRICKELL AVE, 1907, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-04-20 SANCHEZ ALCANTARA, LUIS -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 1080 BRICKELL AV, 1907, MIAMI, FL 33134 -
LC NAME CHANGE 2016-08-08 BON 1907 LLC -
LC NAME CHANGE 2014-09-29 THE BON 1907, LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-13
LC Name Change 2016-08-08
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State