Search icon

BENDORA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: BENDORA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENDORA HOLDINGS 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: 20 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 2020 (4 years ago)
Document Number: L12000024771
FEI/EIN Number 45-4641890

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

Address: 12973 SW 112TH STREET, SUITE 200, MIAMI, FL, 33186, US
Mail Address: 12973 SW 112TH STREET, SUITE 200, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATY RUSSELL Chief Executive Officer 15168 SW 176th Terrace, Miami, FL, 33187
Strauss Wolfram Chief Operating Officer 15168 SW 176th Terrace, Miami, FL, 33187
BEATY RUSSELL Agent 12973 SW 112TH STREET, Miami, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-09 BEATY, RUSSELL -
REINSTATEMENT 2020-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 12973 SW 112TH STREET, Suite 200, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-12 12973 SW 112TH STREET, SUITE 200, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-01-12 12973 SW 112TH STREET, SUITE 200, MIAMI, FL 33186 -
LC AMENDMENT 2012-02-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-09-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-09-23
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-09-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State