Search icon

BONITA BRUNCH INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BONITA BRUNCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2018 (7 years ago)
Document Number: P16000038923
FEI/EIN Number 81-2547630
Address: 26381 S Tamiami Trail, Unit 140, Bonita Springs, FL, 34134, US
Mail Address: 26381 S. Tamiami Trail, Bonita Springs, FL, 34134, US
ZIP code: 34134
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VUSHAJ Gjovalin President 26381 S. Tamiami Trail, Bonita Springs, FL, 34134
VUSHAJ Gjovalin Vice President 26381 S. Tamiami Trail, Bonita Springs, FL, 34134
Vushaj Lula Manager 26381 S. Tamiami Trail, Bonita Springs, FL, 34134
Vushaj Gjovalin Agent 26381 S. Tamiami Trail, Bonita Springs, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000092743 BONITA BRUNCH EXPIRED 2016-08-26 2021-12-31 - 3181 N. BAY VILLAGE CT., UNIT 140, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 Vushaj, Gjovalin -
CHANGE OF MAILING ADDRESS 2023-10-13 26381 S Tamiami Trail, Unit 140, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-13 26871 Nicki J Ct, Bonita Springs, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 26381 S Tamiami Trail, Unit 140, Bonita Springs, FL 34135 -
REINSTATEMENT 2018-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-10-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-03-20
Domestic Profit 2016-04-29

USAspending Awards / Financial Assistance

Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94850.00
Total Face Value Of Loan:
94850.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
110000.00
Total Face Value Of Loan:
110000.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55955.00
Total Face Value Of Loan:
55955.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$55,955
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,651.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $44,764
Utilities: $11,191
Jobs Reported:
15
Initial Approval Amount:
$94,850
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,320.18
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $94,850

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State