Entity Name: | BENJAMIN LAW GROUP, PL |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BENJAMIN LAW GROUP, PL 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. |
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: | 22 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2019 (5 years ago) |
Document Number: | L04000054562 |
FEI/EIN Number |
201405818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 323 Sunny Isles Blvd., Suite 700, Sunny Isles Beach, FL, 33160, US |
Mail Address: | 323 Sunny Isles Blvd., Suite 700, Sunny Isles Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Benjamin Emanuel S | Manager | 323 Sunny Isles Blvd., Sunny Isles Beach, FL, 33160 |
Benjamin Emanuel | Agent | 323 Sunny Isles Blvd., Sunny Isles Beach, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 323 Sunny Isles Blvd., Suite 700, Sunny Isles Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2022-04-04 | 323 Sunny Isles Blvd., Suite 700, Sunny Isles Beach, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 323 Sunny Isles Blvd., Suite 700, Sunny Isles Beach, FL 33160 | - |
REINSTATEMENT | 2019-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-02-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-14 | Benjamin, Emanuel | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-10 |
REINSTATEMENT | 2019-12-22 |
REINSTATEMENT | 2018-02-14 |
REINSTATEMENT | 2013-08-23 |
REINSTATEMENT | 2011-03-15 |
LC Amendment and Name Change | 2009-06-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State