Search icon

BONITO REALTY INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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