Search icon

BONSAI, LLC - Florida Company Profile

Company Details

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

BONSAI, 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: 19 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000049652
FEI/EIN Number 81-1504451

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

Address: 1500 NW 89th Ct, Doral, FL, 33172, US
Mail Address: PO BOX 226708, DORAL, FL, 33222
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Inamoto Akio Manager 8513 NW 109TH CT, DORAL, FL, 33178
Regal Tax & Business Solutions Agent 1500 NW 89th Ct, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000019473 CASA INAMOTO CA EXPIRED 2016-02-23 2021-12-31 - 2475 NW 95TH AVE, STE 3, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 Regal Tax & Business Solutions -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1500 NW 89th Ct, Suite 106, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-31 1500 NW 89th Ct, STE 106, Doral, FL 33172 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-11-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2016-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State