Search icon

BONNE SANTE NATURAL MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: BONNE SANTE NATURAL MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONNE SANTE NATURAL MANUFACTURING, 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: 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: 12 Mar 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P98000023511
FEI/EIN Number 650822499

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

Address: 10575 NW 37TH TERRACE, MIAMI, FL, 33178, US
Mail Address: 10575 NW 37TH TERRACE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Minton Darren President 10575 NW 37th TERRACE, MIAMI, FL, 33178
CERVANTES ALFONSO J Chairman 10575 NW 37TH TERRACE, MIAMI, FL, 33178
Bergman Alan Chief Financial Officer 10575 NW 37TH TERRACE, MIAMI, FL, 33178
VCORP SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000002199 BONNE SANTE NATURAL MANUFACTURING ACTIVE 2020-01-06 2025-12-31 - 10575 NW 37TH TER, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-12-14 Vcorp Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-12-14 1200 South Pine Island Road, Plantation, FL 33324 -
MERGER 2020-11-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000207497
AMENDMENT AND NAME CHANGE 2020-09-30 BONNIE SANTE NATURAL MANUFACTURING, INC. -
NAME CHANGE AMENDMENT 2003-03-24 MILLENIUM NATURAL MANUFACTURING CORP -
CHANGE OF MAILING ADDRESS 2001-03-20 10575 NW 37TH TERRACE, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-20 10575 NW 37TH TERRACE, MIAMI, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000603571 TERMINATED 1000000794187 DADE 2018-08-20 2028-08-29 $ 9,393.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000460133 TERMINATED 2015-025680-CA-01 MIAMI-DADE COUNTY CIRCUIT COUR 2016-05-23 2021-08-03 $18,390.51 CUSTOM COLLAGEN, INC, AN ILLINOIS CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-12-14
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-17
Merger 2020-11-24
Amendment and Name Change 2020-09-30
ANNUAL REPORT 2020-01-31
AMENDED ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State