Search icon

BOHEMIO'S RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: BOHEMIO'S RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOHEMIO'S RESTAURANT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 20 May 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000056100
FEI/EIN Number 680509838

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

Address: 1100-02 NW 119 ST, MIAMI, FL, 33168
Mail Address: 1100-02 NW 119 ST, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCOIS LORIUS J President 13506 SMALL MOUTH WAY, RIVERVIEW, FL, 33569
FRANCOIS LORIUS J Secretary 13506 SMALL MOUTH WAY, RIVERVIEW, FL, 33569
NELSON HANOI Vice President 210 NW 108 TR., PEMBROKE PINES, FL, 33026
NELSON HANOI Treasurer 210 NW 108 TR., PEMBROKE PINES, FL, 33026
RODRIGUEZ SONIA Agent 10350 NW 32 AVENUE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-12-22 - -
AMENDMENT 2004-08-04 - -
AMENDMENT 2003-07-14 - -
REGISTERED AGENT NAME CHANGED 2003-07-14 RODRIGUEZ, SONIA -
REGISTERED AGENT ADDRESS CHANGED 2003-07-14 10350 NW 32 AVENUE, MIAMI, FL 33147 -
AMENDMENT 2002-09-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000507181 TERMINATED 1000000223275 DADE 2011-07-12 2031-08-10 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000058110 ACTIVE 1000000023237 24268 1770 2006-02-24 2026-03-22 $ 2,941.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-07-10
Amendment 2005-12-22
ANNUAL REPORT 2005-04-27
Amendment 2004-08-04
ANNUAL REPORT 2004-04-30
Amendment 2003-07-14
ANNUAL REPORT 2003-06-12
Amendment 2002-09-09
Domestic Profit 2002-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State