Entity Name: | BONSAI INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BONSAI INTERNATIONAL, 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: | 14 Mar 2005 (20 years ago) |
Date of dissolution: | 03 Jan 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2014 (11 years ago) |
Document Number: | P05000042539 |
FEI/EIN Number |
251913440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14240 SW 8 ST, MIAMI, FL, 33184 |
Mail Address: | 14240 SW 8 ST, MIAMI, FL, 33184 |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SRIBOONROD JENWIT | Vice President | 14240 SW 8 ST, MIAMI, FL, 33175 |
JENWIT SRIBOONROD | Agent | 14240 SW 8 ST, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-01-03 | - | - |
AMENDMENT | 2011-04-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-23 | 14240 SW 8 ST, MIAMI, FL 33184 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-23 | 14240 SW 8 ST, MIAMI, FL 33184 | - |
CHANGE OF MAILING ADDRESS | 2010-03-23 | 14240 SW 8 ST, MIAMI, FL 33184 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-23 | JENWIT, SRIBOONROD | - |
AMENDMENT | 2009-08-05 | - | - |
REINSTATEMENT | 2006-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001459081 | LAPSED | 1000000529080 | DADE | 2013-09-09 | 2023-10-03 | $ 653.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000002738 | LAPSED | 10-06543 CC 26 4 | MIAMI-DADE COUNTY | 2010-12-22 | 2016-01-05 | $14,519.03 | NISHIMOTO TRADING CO, LTD., 3941 COMMERCE PARKWAY, MIRAMAR, FL 33025 |
J10000499472 | TERMINATED | 1000000167167 | DADE | 2010-04-07 | 2030-04-14 | $ 963.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000690809 | TERMINATED | 1000000107267 | 26733 4664 | 2009-01-29 | 2029-02-18 | $ 36,386.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
Off/Dir Resignation | 2013-01-30 |
ANNUAL REPORT | 2012-04-13 |
Amendment | 2011-04-14 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-03-23 |
Amendment | 2009-08-05 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State