Search icon

EMPLOYER BENEFITS CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: EMPLOYER BENEFITS CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPLOYER BENEFITS CONSULTING, 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: 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: 03 May 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Nov 2005 (19 years ago)
Document Number: L04000033457
FEI/EIN Number 201076857

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

Address: 13200 SW 128 STREEET, BLDG G-1, MIAMI, FL, 33186
Mail Address: 13200 SW 128 STREEET, BLDG G-1, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLINA EDWARD D Manager 13200 SW 128 STREET, BLDG G-1, MIAMI, FL, 33186
COLINA EDWARD D Agent 13200 SW 128 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-08-04 13200 SW 128 STREEET, BLDG G-1, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2010-08-04 13200 SW 128 STREEET, BLDG G-1, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2010-08-04 13200 SW 128 STREET, BLDG G-1, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2005-11-07 - -
REGISTERED AGENT NAME CHANGED 2005-11-07 COLINA, EDWARD D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State