Search icon

BONUS INVESTMENTS INC.

Company Details

Entity Name: BONUS INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000062630
FEI/EIN Number 262929050
Address: 2601 SW 9th Av., Miami, FL, 33129, US
Mail Address: 2601 SW 9th Ave, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
McDonald & McDonald Agent 5600 NW 36th Street, MIAMI, FL, 33166

President

Name Role Address
KUHN JEFFREY R President 2601 SW 9th Av., MIAMI, FL, 33129

Secretary

Name Role Address
KUHN JEFFREY R Secretary 2601 SW 9th Av., MIAMI, FL, 33129

Director

Name Role Address
KUHN JEFFREY R Director 2601 SW 9th Av., MIAMI, FL, 33129
KUHN CLAUDIA V Director 2601 SW 9th Av., MIAMI, FL, 33129

Vice President

Name Role Address
KUHN CLAUDIA V Vice President 2601 SW 9th Av., MIAMI, FL, 33129

Treasurer

Name Role Address
KUHN CLAUDIA V Treasurer 2601 SW 9th Av., MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 2601 SW 9th Av., Miami, FL 33129 No data
REGISTERED AGENT NAME CHANGED 2015-04-21 McDonald & McDonald No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 5600 NW 36th Street, Suite 100, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2013-01-24 2601 SW 9th Av., Miami, FL 33129 No data

Documents

Name Date
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State