Search icon

BENZO TRAVEL, LLC - Florida Company Profile

Company Details

Entity Name: BENZO TRAVEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENZO TRAVEL, 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: 02 Mar 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Sep 2024 (8 months ago)
Document Number: L09000020574
FEI/EIN Number 00-0000000

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

Address: 20200 W Dixie Hwy, Aventura, FL, 33180, US
Mail Address: 20200 W. Dixie Hwy, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OFFIX SOLUTIONS LLC Agent -
Palange Alan Member 20200 W. Dixie Hwy, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000003321 ELEPHANT FREEDOM PROJECT ACTIVE 2025-01-08 2030-12-31 - 20200 W DIXIE HWY STE 902, MIAMI, FL, 33180
G24000119074 ELEPHANT RETREAT ACTIVE 2024-09-23 2029-12-31 - 20200 W. DIXIE HWY, STE 902, MIAMI, FL, 33180
G22000126142 ELEPHANT FREEDOM PROJECT ACTIVE 2022-10-08 2027-12-31 - 20200 W. DIXIE HWY, STE902, AVENTURA, FL, 33180
G20000157682 GOAL CLICKS ACTIVE 2020-12-11 2025-12-31 - 17555 COLLINS AVE, 1904, SUNNY ISLES BEACH, FL, 33160
G18000007613 BANK ROVER EXPIRED 2018-01-15 2023-12-31 - 323 SUNNY ISLES BLVD, SUITE 700, SUNNY ISLES BEACH, FL, 33160
G18000004186 INTEGRITY DEBT SERVICES EXPIRED 2018-01-08 2023-12-31 - 323 SUNNY ISLES BLVD, 700, SUNNY ISLES BEACH, FL, 33160
G16000015527 PROSCRIPT MEDIA AND ADVERTISING SERVICES, LLC EXPIRED 2016-02-11 2021-12-31 - 103 S US HWY 1, F-5186, JUPITER, FL, 33477
G15000010639 CAR MATCH USA EXPIRED 2015-01-29 2020-12-31 - 103 S US HWY 1, SUITE F-5186, JUPITER, FL, 33477
G10000098915 GOAL CLICKS EXPIRED 2010-10-27 2015-12-31 - 103 S US HWY 1, SUITE#F-5186, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-09-03 BENZO TRAVEL, LLC -
REGISTERED AGENT NAME CHANGED 2024-01-24 Offix Solutions LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 20200 W. Dixie Hwy, 902, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-03-23 20200 W Dixie Hwy, 902, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 20200 W Dixie Hwy, 902, Aventura, FL 33180 -
REINSTATEMENT 2019-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-11-28 BENZO FUNDING, LLC -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000015756 ACTIVE 1000000842706 PALM BEACH 2019-10-02 2030-01-08 $ 746.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000819060 ACTIVE 1000000803703 PALM BEACH 2018-11-07 2028-12-19 $ 433.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-02
LC Name Change 2024-09-03
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-09-29
AMENDED ANNUAL REPORT 2018-12-17
LC Amendment and Name Change 2018-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State