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. |
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 |
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 |
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 | - |
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