Search icon

BENJUL REAL ESTATE HOLDINGS I, L.L.C. - Florida Company Profile

Company Details

Entity Name: BENJUL REAL ESTATE HOLDINGS I, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENJUL REAL ESTATE HOLDINGS I, L.L.C. 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 Aug 2004 (21 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L04000057654
FEI/EIN Number 201447827

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

Address: 156 gulfstream dr, C/O AMIR LUBARSKY, tequesta, FL, 33469, US
Mail Address: 156 gulfstream dr, C/O AMIR LUBARSKY, tequesta, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUBARSKY AMIR Manager 156 gulfstream dr, tequesta, FL, 33469
LUBARSKY AMIR Agent 156 gulfstream dr, tequesta, FL, 33469

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-12 156 gulfstream dr, C/O AMIR LUBARSKY, tequesta, FL 33469 -
CHANGE OF MAILING ADDRESS 2020-01-12 156 gulfstream dr, C/O AMIR LUBARSKY, tequesta, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-12 156 gulfstream dr, C/O AMIR LUBARSKY, tequesta, FL 33469 -
REGISTERED AGENT NAME CHANGED 2009-04-19 LUBARSKY, AMIR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State