Search icon

BONNEVILLE CORPORATION - Florida Company Profile

Company Details

Entity Name: BONNEVILLE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONNEVILLE CORPORATION 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: 31 Jul 2008 (17 years ago)
Date of dissolution: 04 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: P08000072072
FEI/EIN Number 352344932

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

Address: 200 Biscayne Blvd Way, MIAMI, FL, 33131-2162, US
Mail Address: 200 Biscayne Blvd Way, MIAMI, FL, 33131-2162, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGRI JUNIOR REYNALDO Manager 200 Biscayne Blvd Way, MIAMI, FL, 331312162
Padial & Company PA Agent 999 Ponce de Leon Blvd, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 200 Biscayne Blvd Way, SUITE 3208, MIAMI, FL 33131-2162 -
CHANGE OF MAILING ADDRESS 2017-03-21 200 Biscayne Blvd Way, SUITE 3208, MIAMI, FL 33131-2162 -
REGISTERED AGENT NAME CHANGED 2016-03-04 Padial & Company PA -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 999 Ponce de Leon Blvd, Suite 705, CORAL GABLES, FL 33134 -

Documents

Name Date
Voluntary Dissolution 2019-03-04
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State