Entity Name: | COMPASS EMPLOYEE BENEFITS GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMPASS EMPLOYEE BENEFITS GROUP, 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. |
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: | 14 Apr 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L05000036674 |
FEI/EIN Number |
202692564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 WEST PALMETTO PARK RD, SUITE 104, BOCA RATON, FL, 33432, US |
Mail Address: | 200 WEST PALMETTO PARK RD, SUITE 104, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ SERGIO | Managing Member | 200 WEST PALMETTO PARK RD, BOCA RATON, FL, 33432 |
MARRERO ROLANDO | Managing Member | 200 WEST PALMETTO PARK RD, BOCA RATON, FL, 33432 |
ZAMORA PEDRO L | Managing Member | 200 WEST PALMETTO PARK RD, BOCA RATON, FL, 33432 |
PEDRO ZAMORA L | Agent | 200 WEST PALMETTO PARK RD, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 200 WEST PALMETTO PARK RD, SUITE 104, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 200 WEST PALMETTO PARK RD, SUITE 104, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 200 WEST PALMETTO PARK RD, SUITE 104, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-20 | PEDRO, ZAMORA L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-01-09 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-02-09 |
ANNUAL REPORT | 2006-02-20 |
Florida Limited Liabilites | 2005-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State