Entity Name: | BONANZA OVER MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BONANZA OVER MIAMI, 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: | 31 Oct 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2021 (4 years ago) |
Document Number: | P94000080873 |
FEI/EIN Number |
650535738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 SW 125th Court, MIAMI, FL, 33175, US |
Mail Address: | 1700 SW 125th Court, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
De La Hoz Eduardo E | President | 1700 SW 125th Court, MIAMI, FL, 33175 |
Kirk Christopher H | Vice President | 4700 sw 108 ave.,, MIAMI, FL, 33165 |
De La Hoz Eduardo EPreside | Agent | 1700 SW 125th Court, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-10-07 | 1700 SW 125th Court, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-07 | 1700 SW 125th Court, MIAMI, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-07 | De La Hoz, Eduardo E, President | - |
REINSTATEMENT | 2021-10-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-07 | 1700 SW 125th Court, MIAMI, FL 33175 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-10-07 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-03-03 |
REINSTATEMENT | 2014-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State