Search icon

BONI'S COFFEE SHOP, INC.

Company Details

Entity Name: BONI'S COFFEE SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Aug 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2003 (21 years ago)
Document Number: P95000062783
FEI/EIN Number 65-0601578
Address: 16155 S.W. 117TH AVE, #B-8, MIAMI, FL 33177-1616
Mail Address: 16155 S.W. 117TH AVE, #B-8, MIAMI, FL 33177-1616
Place of Formation: FLORIDA

Agent

Name Role Address
Daniel, Galindo Agent 1414 NW 107 Ave, Suite 100, Doral, FL 33172

President

Name Role Address
GUENECHEA, BONIFACIO President 7521 SW 174 ST, MIAMI, FL 33157

Treasurer

Name Role Address
GUENECHEA, BONIFACIO Treasurer 7521 SW 174 ST, MIAMI, FL 33157
GUENECHEA, SARA D Treasurer 16155 SW 117 AVE #8, MIAMI, FL 33177

Director

Name Role Address
GUENECHEA, BONIFACIO Director 7521 SW 174 ST, MIAMI, FL 33157

Vice President

Name Role Address
GUENECHEA, Daniel ander Vice President 16155 S.W. 117TH AVE, #B-8 MIAMI, FL 33177-1616

Secretary

Name Role Address
Guenechea, Bonifacio Secretary 16155 S.W. 117TH AVE, #B-8 MIAMI, FL 33177-1616

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022832 BONI'S CATERING/ PAELLA PARTY ACTIVE 2019-02-14 2029-12-31 No data 16155 SW 117 AVE SUITE B-8, MIAMI, FL, 33177
G13000053723 PAELLA PARTY EXPIRED 2013-06-05 2018-12-31 No data 16155 SW 117TH AVE, SUITE 8, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-08 Daniel, Galindo No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 1414 NW 107 Ave, Suite 100, Doral, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 16155 S.W. 117TH AVE, #B-8, MIAMI, FL 33177-1616 No data
CHANGE OF MAILING ADDRESS 2009-04-16 16155 S.W. 117TH AVE, #B-8, MIAMI, FL 33177-1616 No data
AMENDMENT 2003-10-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-03
AMENDED ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State