Search icon

BONANZA PAINTING LLC - Florida Company Profile

Company Details

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

BONANZA PAINTING 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 Nov 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Jan 2017 (8 years ago)
Document Number: L16000204282
FEI/EIN Number 81-4213440

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

Address: 14308 SW 54TH STREET, MIAMI, FL, 33175, US
Mail Address: 14308 SW 54TH STREET, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARZON NESTOR A Manager 8980 SW 21TH STREET, MIAMI, FL, 33165
Rojas Medina Ariel E Auth 8980 SW 21TH STREET, MIAMI, FL, 33165
GARZON NESTOR A Agent 8980 SW 21TH STREEET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 14308 SW 54th Street, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 14308 SW 54TH STREET, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2023-01-26 14308 SW 54TH STREET, MIAMI, FL 33175 -
LC NAME CHANGE 2017-01-19 BONANZA PAINTING LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-14
LC Name Change 2017-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1779748008 2020-06-23 0455 PPP 8980 SW 21 ST, MIAMI, FL, 33165-8256
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26877
Loan Approval Amount (current) 26877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33165-8256
Project Congressional District FL-27
Number of Employees 9
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27097.17
Forgiveness Paid Date 2021-04-20
6020028404 2021-02-09 0455 PPS 8980 SW 21st St, Miami, FL, 33165-8256
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35152
Loan Approval Amount (current) 35152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-8256
Project Congressional District FL-27
Number of Employees 9
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35421.66
Forgiveness Paid Date 2021-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State