Search icon

BENJAMIN LAW GROUP, PL - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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