Search icon

BONINI GROUP 3, LLC - Florida Company Profile

Company Details

Entity Name: BONINI GROUP 3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONINI GROUP 3, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Oct 2014 (11 years ago)
Document Number: L14000156453
FEI/EIN Number 47-2018293

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

Address: 3400 S Orange Avenue, ORLANDO, FL, 32806, US
Mail Address: 3400 S Orange Avenue, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONINI JORGE E President 9825 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
BONINI WALTER Secretary 9825 S ORANGE BLOSSOM TR, ORLANDO, FL, 32837
BONINI JORGE E Agent 9825 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000070760 MIDAS SERVICE ACTIVE 2022-06-10 2027-12-31 - 3400 SOUTH ORANGE AVENUE, ORLANDO, FL, 32806
G22000012556 MIDAS AUTO REPAIRS 3 ACTIVE 2022-01-30 2027-12-31 - 9825 S ORANGE BLOSSOM TR, ORLANDO, FL, 32837
G16000122189 BF AUTO GROUP EXPIRED 2016-11-10 2021-12-31 - 9677 E. COLONIAL DRIVE, SUITE A, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 3400 S Orange Avenue, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2022-04-18 3400 S Orange Avenue, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State