Search icon

BENTO LLC - Florida Company Profile

Company Details

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

BENTO 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: 12 Jun 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L12000077912
Address: 801 BRICKELL BAY DR (LOBBY), MIAMI, FL, 33131
Mail Address: 801 BRICKELL BAY DR (LOBBY), MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ YENY Manager 900 SW 8 ST #1603, MIAMI, FL, 33130
BARBETTY GIAN C Agent 801 BRICKELL BAY DR (LOBBY), MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000070190 BENTO SUSHI & CHINESE EXPIRED 2012-07-13 2017-12-31 - 801 BRICKELL BAY DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-06 801 BRICKELL BAY DR (LOBBY), MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-10-06 801 BRICKELL BAY DR (LOBBY), MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-10-06 BARBETTY, GIAN C -
CHANGE OF PRINCIPAL ADDRESS 2014-10-06 801 BRICKELL BAY DR (LOBBY), MIAMI, FL 33131 -
LC AMENDMENT 2014-07-21 - -
LC AMENDMENT 2012-07-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000641505 TERMINATED 1000000623217 MIAMI-DADE 2014-05-05 2024-05-09 $ 496.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000338045 TERMINATED 1000000592727 MIAMI-DADE 2014-03-07 2034-03-13 $ 1,546.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 KING

Documents

Name Date
LC Amendment 2014-10-06
LC Amendment 2014-07-21
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-11
LC Amendment 2012-07-20
Florida Limited Liability 2012-06-12

Date of last update: 01 May 2025

Sources: Florida Department of State