Search icon

BENITEZ TRUCKING, LLC - Florida Company Profile

Company Details

Entity Name: BENITEZ TRUCKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENITEZ TRUCKING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 03 Feb 2004 (21 years ago)
Date of dissolution: 08 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: L04000009274
FEI/EIN Number 200684567

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

Address: 445 se seabreeze lane, PORT ST LUCIE, FL, 34983, US
Mail Address: 445 se seabreeze lane, port st lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montenegro Miriam Manager 445 se seabreeze lane, PORT ST LUCIE, FL, 34983
MONTENEGRO EDUARDO Manager 445 SE SEABREEZE LANE, PORT SAINT LUCIE, FL, 34983
Montenegro Miriam Agent 445 se seabreeze lane, port st lucie, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 445 se seabreeze lane, PORT ST LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2013-01-23 445 se seabreeze lane, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2013-01-23 Montenegro, Miriam -
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 445 se seabreeze lane, port st lucie, FL 34983 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State