Search icon

BONANZA GRILLS CORP - Florida Company Profile

Company Details

Entity Name: BONANZA GRILLS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONANZA GRILLS CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jul 2018 (7 years ago)
Date of dissolution: 04 Dec 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2024 (6 months ago)
Document Number: P18000063960
FEI/EIN Number 83-1355135

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

Address: 6103 AQUA AVE #102, MIAMI BEACH, FL, 33141, US
Mail Address: 6103 AQUA AVE #102, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWYER CLAY A HOLMES President 6103 AQUA AVE #102, MIAMI BEACH, FL, 33141
SAWYER CLAY A HOLMES Agent 6103 AQUA AVE #102, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-04 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-30 6103 AQUA AVE #102, MIAMI BEACH, FL 33141 -
AMENDMENT 2022-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-30 6103 AQUA AVE #102, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-08-30 6103 AQUA AVE #102, MIAMI BEACH, FL 33141 -
NAME CHANGE AMENDMENT 2022-08-19 BONANZA GRILLS CORP -
AMENDMENT 2018-08-06 - -
AMENDMENT 2018-07-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-04
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-02-24
Amendment 2022-08-30
Name Change 2022-08-19
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-29
Amendment 2018-08-06

Date of last update: 01 May 2025

Sources: Florida Department of State