Search icon

BONAMAR, CORP. - Florida Company Profile

Company Details

Entity Name: BONAMAR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONAMAR, CORP. 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: 02 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000048876
FEI/EIN Number 11-3687572

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

Address: 12380 NW 116TH AVE., MEDLEY, FL, 33178, US
Mail Address: 12380 NW 116TH AVE., MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BONAMAR 401K 2018 113687572 2019-06-20 BONAMAR CORP 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424400
Sponsor’s telephone number 3057189850
Plan sponsor’s address 12380 116TH AVE, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing VANESSA CONTRERAS
Valid signature Filed with authorized/valid electronic signature
BONAMAR 401K 2017 113687572 2018-12-26 BONAMAR CORP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424400
Sponsor’s telephone number 3057189850
Plan sponsor’s address 7950 NW 53RD STREET SUITE 336, DORAL, FL, 33166

Signature of

Role Plan administrator
Date 2018-12-26
Name of individual signing VANESSA CONTRERAS
Valid signature Filed with authorized/valid electronic signature
BONAMAR 401K 2016 113687572 2018-12-26 BONAMAR CORP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424400
Sponsor’s telephone number 3057189850
Plan sponsor’s address 7950 NW 53RD STREET SUITE 336, DORAL, FL, 33166

Signature of

Role Plan administrator
Date 2018-12-26
Name of individual signing VANESSA CONTRERAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CONTRERAS ARGENIS J Director 12380 NW 116th Ave., Medley, FL, 33178
CONTRERAS ARGENIS J President 12380 NW 116th Ave., Medley, FL, 33178
CONTRERAS ARGENIS J Agent 12380 NW 116TH AVE., MEDLEY, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000180635 SEBASTIAN SEAFOOD EXPIRED 2009-12-02 2014-12-31 - 10305 NW 41 ST, STE # 212, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-22 12380 NW 116TH AVE., MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-08-22 12380 NW 116TH AVE., MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-22 12380 NW 116TH AVE., MEDLEY, FL 33178 -
AMENDMENT 2009-05-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000402503 ACTIVE 15-223-D5 LEON COUNTY 2023-06-15 2028-08-25 $5,567.78 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2019-01-02
Amendment 2018-12-20
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
Reg. Agent Change 2016-08-22
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State