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