Search icon

BONORUM LLC. - Florida Company Profile

Company Details

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

BONORUM 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: 17 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000096862
FEI/EIN Number 82-3783817

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

Address: 7400 SW 57 COURT,, SOUTH MIAMI, FL, 33143, US
Mail Address: 7400 SW 57 COURT,, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roque-Velasco Javier A Authorized Member 90 Edgewater Dr, Coral Gables, FL, 33133
LOPEZ CASTRO AMADEO Authorized Member 8400 OLD CUTLER ROAD, CORAL GABLES, FL, 33143
ABADIN DAVID Authorized Member 8335 CHERYL LANE, MIAMI, FL, 33143
ROQUE-VELASCO JAVIER A Agent 90 Edgewater Dr, Coral Gables, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-14 ROQUE-VELASCO, JAVIER A -
REGISTERED AGENT ADDRESS CHANGED 2020-10-14 90 Edgewater Dr, Apt 608 Miami, Coral Gables, FL 33133 -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-28 7400 SW 57 COURT,, SUITE 202, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2017-08-28 7400 SW 57 COURT,, SUITE 202, SOUTH MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-07-17
Florida Limited Liability 2016-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State