Search icon

MEYER MIRO BENCHETRIT REVOCABLE TRUST LLC - Florida Company Profile

Company Details

Entity Name: MEYER MIRO BENCHETRIT REVOCABLE TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEYER MIRO BENCHETRIT REVOCABLE TRUST 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: 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: 09 Sep 2010 (15 years ago)
Date of dissolution: 08 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: L10000094446
FEI/EIN Number NOT APPLICABLE

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

Address: 10728 Ladypalm Lane, Boca Raton, FL, 33498, US
Mail Address: 10728 Ladypalm Lane, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benchetrit Ronald S Manager 10728 Ladypalm Lane, Boca Raton, FL, 33498
STEPHAN BENCHETRIT Manager 10728 Ladypalm Lane, Boca Raton, FL, 33498
BENCHETRIT Ronald Agent 10728 Ladypalm Lane, Boca Raton, FL, 33498
BENCHETRIT MIRO Managing Member 10728 Ladypalm Lane, Boca Raton, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 10728 Ladypalm Lane, Boca Raton, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 10728 Ladypalm Lane, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2019-04-11 10728 Ladypalm Lane, Boca Raton, FL 33498 -
REGISTERED AGENT NAME CHANGED 2017-11-30 BENCHETRIT, Ronald -
REINSTATEMENT 2017-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2015-03-03 MEYER MIRO BENCHETRIT REVOCABLE TRUST LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-24
REINSTATEMENT 2017-11-30
ANNUAL REPORT 2016-02-16
LC Amendment and Name Change 2015-03-03
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State