Search icon

BON BAGAY RESTAURANT, INCORPORATED. - Florida Company Profile

Company Details

Entity Name: BON BAGAY RESTAURANT, INCORPORATED.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BON BAGAY RESTAURANT, INCORPORATED. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2024 (4 months ago)
Document Number: P09000080092
FEI/EIN Number 270998077

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

Address: 14700 NE 6TH AVE, North Miami, FL, 33161, US
Mail Address: 13743 nw 7th ave, MIAMI, FL, 33168, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METELLUS ERNEST W Chief Executive Officer 432 ne 75th st, MIAMI, FL, 33138
Metellus Ernest W President 432 NE 75TH ST, MIAMI, FL, 33138
marie metelus Agent 13743 nw 7th ave, n.miami, FL, 33168

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-01 14700 NE 6TH AVE, North Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2022-04-30 marie, metelus -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 13743 nw 7th ave, n.miami, FL 33168 -
REINSTATEMENT 2020-06-01 - -
CHANGE OF MAILING ADDRESS 2020-06-01 14700 NE 6TH AVE, North Miami, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000826690 LAPSED 10-41768 CA 01 CIR CRT 11TH JUDI MIAMIDADE 2010-08-02 2015-08-05 $30,000 NATASHA LACOSSE, 15896 SW 16 CT, PEMBROKE PINE, FL 33027

Documents

Name Date
REINSTATEMENT 2024-10-16
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-08-10
REINSTATEMENT 2020-06-01
ANNUAL REPORT 2010-05-03
Domestic Profit 2009-09-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State