Entity Name: | BENJOY AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BENJOY AMERICA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Oct 2007 (18 years ago) |
Document Number: | L07000106657 |
FEI/EIN Number |
261271625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6357 NW 99TH AVE., MIAMI, FL, 33178, US |
Mail Address: | 6357 NW 99TH AVE., MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUTOMATISMI BENINCA SPA | Managing Member | VIA CAPITELLO, 45, SANDRIGO, VI, 36066 |
De Lisio Fabiano | Agent | 6357 NW 99TH AVE., MIAMI, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000011672 | BENINCA USA | ACTIVE | 2015-02-02 | 2030-12-31 | - | 6357 NW 99 AVE, MIAMI, FL, 33178 |
G09007900338 | BENINCA USA | EXPIRED | 2009-01-07 | 2014-12-31 | - | 6351 NW 99TH AVE, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-22 | De Lisio, Fabiano | - |
CHANGE OF MAILING ADDRESS | 2017-03-07 | 6357 NW 99TH AVE., MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-07 | 6357 NW 99TH AVE., MIAMI, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 6357 NW 99TH AVE., MIAMI, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State