Entity Name: | BONMURO CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BONMURO 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: |
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: | 04 Sep 2014 (11 years ago) |
Document Number: | P14000073608 |
FEI/EIN Number |
47-1847106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1106 NE 41 TER, HOMESTEAD, FL, 33033, US |
Mail Address: | 1106 NE 41 TER, HOMESTEAD, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ RICARDO L | President | 1106 NE 41 TER, homestead, FL, 33033 |
MUNOZ RICARDO L | Secretary | 1106 NE 41 TER, HOMESTEAD, FL, 33033 |
MUNOZ RICARDO L | Agent | 1106 NE 41 TER, homestead, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-19 | MUNOZ, RICARDO L | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 1106 NE 41 TER, HOMESTEAD, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 1106 NE 41 TER, HOMESTEAD, FL 33033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 1106 NE 41 TER, homestead, FL 33033 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State