Search icon

BENNY LLC - Florida Company Profile

Company Details

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

BENNY 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: 20 Apr 2012 (13 years ago)
Date of dissolution: 21 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2022 (3 years ago)
Document Number: L12000053579
FEI/EIN Number 45-5114304

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

Address: 1200 BRICKELL AVE., MIAMI, FL, 33131, US
Mail Address: 1200 BRICKELL AVE., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIANELLO GIOVANNI Managing Member 1200 BRICKELL AVE., MIAMI, FL, 33131
SPADAZZI CHIARINA Manager 1200 BRICKELL AVE., MIAMI, FL, 33131
SILVESTRI INTERNATIONAL CORP. Manager -
SILVESTRI INTERNATIONAL CORP. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-21 - -
REGISTERED AGENT NAME CHANGED 2021-01-12 SILVESTRI INTERNATIONAL CORP. -
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 1200 BRICKELL AVE., STE. 310, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-01-10 1200 BRICKELL AVE., STE. 310, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 1200 BRICKELL AVE., STE. 310, MIAMI, FL 33131 -
LC AMENDMENT 2015-02-20 - -
LC AMENDMENT 2015-01-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-06
LC Amendment 2015-02-20
LC Amendment 2015-01-26
ANNUAL REPORT 2015-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State