Search icon

BON BAGAY SEAFOOD & GRILL INC. - Florida Company Profile

Company Details

Entity Name: BON BAGAY SEAFOOD & GRILL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BON BAGAY SEAFOOD & GRILL 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: 12 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (3 years ago)
Document Number: P14000013480
FEI/EIN Number 46-4819236

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

Address: 13731 NW 7TH AVE, NORTH MIAMI, FL, 33168
Mail Address: 13731 NW 7TH AVE, NORTH MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moriceau Elvecius President 2501 pierce street, Hollywood, FL, 33020
MORICEAU ELVECIUS Agent 2501 pierce street, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 2501 pierce street, 8, Hollywood, FL 33020 -
REINSTATEMENT 2020-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-29 - -
REGISTERED AGENT NAME CHANGED 2016-01-29 MORICEAU, ELVECIUS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000625109 TERMINATED 1000000678178 DADE 2015-05-21 2025-05-28 $ 694.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000625125 TERMINATED 1000000678180 DADE 2015-05-21 2035-05-28 $ 9,292.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-18
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-06-03
REINSTATEMENT 2018-11-14
REINSTATEMENT 2016-01-29
Domestic Profit 2014-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State