Search icon

BONOSIMPLE FOODS LLC - Florida Company Profile

Company Details

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

BONOSIMPLE FOODS 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: 16 Sep 2016 (8 years ago)
Document Number: L16000173393
FEI/EIN Number 81-4072648

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

Address: 17040 SW 87 CT, Palmetto Bay, FL, 33157, US
Mail Address: 17040 SW 87 CT, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONO LUIS FELIPE Manager 17021 SW 87 CT, Palmetto Bay, FL, 33157
Giordano Natalia Manager 17040 SW 87 CT, Palmetto Bay, FL, 33157
Bono Luis FSr. Agent 17040sw 87th court, miami, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018263 CORAL RIDGE MARATHON EXPIRED 2019-02-05 2024-12-31 - 17021 SW 87 CT, PALMETTO BAY, FL, 33157
G17000042857 LUNA PASTA EXPIRED 2017-04-20 2022-12-31 - 6815 BISCAYNE BLVD #101, MIAMI, FL, 33138
G17000032369 LUNA PASTA EXPIRED 2017-03-28 2022-12-31 - 2727 NW 17 TERRACE, STE 506, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 17040 SW 87 CT, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2024-02-14 17040 SW 87 CT, Palmetto Bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 17040sw 87th court, miami, FL 33157 -
REGISTERED AGENT NAME CHANGED 2019-01-23 Bono, Luis Felipe, Sr. -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-05
AMENDED ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2017-02-22
Florida Limited Liability 2016-09-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State