Search icon

BENRON PERFUME LLC

Company Details

Entity Name: BENRON PERFUME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L04000083629
FEI/EIN Number 201909320
Address: 6601 LYONS RD G-7, COCONUT CREEK, FL, 33073
Mail Address: 6601 LYONS RD G-7, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LIVNI RON Agent 6601 LYONS ROAD G-7, COCONUT CREEK, FL, 33073

Managing Member

Name Role Address
GAL BEN Managing Member 6601 LYONS RD G-7, COCONUT CREEK, FL, 33073
LIVNI RON Managing Member 6601 LYONS RD G-7, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
DAVID YOSEF Vice President 6601 Lyons Road, Coconut Creek, FL, 33073

President

Name Role Address
DAVID YOSEF President 6601 Lyons Road, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049005 HEALTHGUARDUS.COM ACTIVE 2020-05-04 2025-12-31 No data 6601 LYONS RD STE G7, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-27 LIVNI, RON No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 6601 LYONS RD G-7, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2005-05-02 6601 LYONS RD G-7, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State