Search icon

HEAFEY/BENTLEY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: HEAFEY/BENTLEY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEAFEY/BENTLEY MANAGEMENT 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: 19 Jul 2004 (21 years ago)
Document Number: L04000053533
FEI/EIN Number 861112261

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

Address: 1717 N BAYSHORE DR, MIAMI, FL, 33132, US
Mail Address: 1717 N BAYSHORE DR, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONATHAN LEDER PLLC Agent -
JJN Trust Advisors, Inc Manager 1717 N BAYSHORE DR, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022269 HILTON BENTLEY EXPIRED 2014-03-03 2019-12-31 - 1717 NORTH BAYSHORE DRIVE, SUITE 213, MIAMI,, FL, 33132
G08037900305 HILTON BENTLEY MIAMI SOUTH BEACH EXPIRED 2008-02-06 2013-12-31 - 101 OCEAN DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 888 E. Las Olas Blvd, Suite 502, FT. Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 1717 N BAYSHORE DR, SUITE 213, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-04-25 1717 N BAYSHORE DR, SUITE 213, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2022-04-25 JONATHAN LEDER PLLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000230581 TERMINATED 1000000952613 MIAMI-DADE 2023-05-16 2043-05-24 $ 1,066.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State