Search icon

BONFARI LLC - Florida Company Profile

Company Details

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

BONFARI 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: 06 Oct 2014 (11 years ago)
Date of dissolution: 15 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: L14000155723
FEI/EIN Number 47-2091332

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

Address: 8455 NW 53RD STREET, DORAL, FL, 33166, US
Mail Address: 8455 NW 53RD STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEIMAN DANIELLE J Manager 8455 NW 53RD STREET, DORAL, FL, 33166
HEIMAN DANIELLE Agent 8455 NW 53RD STREET, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010504 DELLA EXPIRED 2015-01-29 2020-12-31 - 201 S. BISCAYNE BLVD., STE 1500 (PAL), MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 8455 NW 53RD STREET, SUITE G106, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-04-12 8455 NW 53RD STREET, SUITE G106, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 8455 NW 53RD STREET, SUITE G106, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2016-04-28 HEIMAN, DANIELLE -
LC AMENDMENT 2014-10-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-15
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
LC Amendment 2014-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State