Search icon

BENJOY AMERICA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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