Entity Name: | BONITO REALTY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BONITO REALTY 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: |
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: | 09 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 May 2013 (12 years ago) |
Document Number: | P11000104923 |
FEI/EIN Number |
454071583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 62 TARPON BASIN, KEY LARGO, FL, 33037, US |
Mail Address: | P.O. BOX 373055, KEY LARGO, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ MUNOZ MARJORIS B | President | 97680 OVERSEAS HWY SUITE A 7, KEY LARGO, FL, 33037 |
BONITO PEDRO E | Agent | 97680 OVERSEAS HWY, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-09-14 | 62 TARPON BASIN, KEY LARGO, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2015-09-14 | 62 TARPON BASIN, KEY LARGO, FL 33037 | - |
REINSTATEMENT | 2013-05-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-17 | 97680 OVERSEAS HWY, A 7, KEY LARGO, FL 33037 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-08-11 |
ANNUAL REPORT | 2015-06-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State