Search icon

BENTROD BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: BENTROD BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENTROD BUILDERS, 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: 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 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L05000011499
FEI/EIN Number 202278902

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

Address: 2410 MAGNOLIA DRIVE, NORTH MIAMI, FL, 33181
Mail Address: 2410 MAGNOLIA DRIVE, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ROBERT A Manager 2410 MAGNOLIA DRIVE, NORTH MIAMI, FL, 33181
Bradford James NJr. Agent 14160 Palmetto Frontage Rd, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 Bradford, James N., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 14160 Palmetto Frontage Rd, Suite 32, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-30 2410 MAGNOLIA DRIVE, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2011-03-30 2410 MAGNOLIA DRIVE, NORTH MIAMI, FL 33181 -
AMENDED AND RESTATEDARTICLES 2005-03-31 - -
AMENDED AND RESTATEDARTICLES 2005-03-22 - -

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State