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. |
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 |
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 |
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 | - | - |
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