Entity Name: | BENGOLD DEVELOPMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BENGOLD DEVELOPMENTS, 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: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000036848 |
FEI/EIN Number |
202832084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 N. Federal HWY, HALLANDALE BEACH, FL, 33309, US |
Mail Address: | 100 N. Federal HWY, HALLANDALE BEACH, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENTATA ARIEL | Managing Member | 100 N. Federal HWY, HALLANDALE BEACH, FL, 33309 |
BITTON BENJAMIN | Managing Member | 19511 AMBASSADOR CT., N. MIAMI BEACH, FL, 33179 |
GOLDSTEIN DANIEL | Managing Member | 100 N. Federal HWY, HALLANDALE BEACH, FL, 33309 |
Accesso Aquisitions | Agent | 100 N. Federal HWY, HALLANDALE BEACH, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-23 | 100 N. Federal HWY, 4th Floor, HALLANDALE BEACH, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2018-01-23 | 100 N. Federal HWY, 4th Floor, HALLANDALE BEACH, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-23 | Accesso Aquisitions | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-23 | 100 N. Federal HWY, 4th Floor, HALLANDALE BEACH, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-03-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State