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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BONAMAR 401K | 2018 | 113687572 | 2019-06-20 | BONAMAR CORP | 32 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-06-20 |
Name of individual signing | VANESSA CONTRERAS |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 | - | - |
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 |
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