Search icon

BONE ROME CORP. - Florida Company Profile

Company Details

Entity Name: BONE ROME CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONE ROME 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: 25 May 2021 (4 years ago)
Date of dissolution: 12 Jun 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2024 (9 months ago)
Document Number: P21000049266
FEI/EIN Number 87-0867519

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

Address: 200 Crandon, Key Biscayne, FL, 33149, US
Mail Address: 6860 Harding Ave, Miami Beach, FL, 33141, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONETTO RAUL President 6860 Harding Ave, Miami Beach, FL, 33141
ROMERO KARLA Director 8925 COLLINS AVE., APT. 2B, MIAMI BEACH, FL, 33154
BONETTO RAUL Agent 6860 Harding Ave, Miami Beach, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000016478 AMARANDINO ACTIVE 2022-01-21 2027-12-31 - 200 CRANDON BLVD. STE 101, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-09 200 Crandon, 101, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2022-06-09 200 Crandon, 101, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-09 6860 Harding Ave, #12, Miami Beach, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000581397 ACTIVE 1000000971919 MIAMI-DADE 2023-11-27 2033-11-29 $ 322.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-12
ANNUAL REPORT 2022-06-09
Off/Dir Resignation 2021-06-07
Domestic Profit 2021-05-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State