Search icon

RED BEN LLC - Florida Company Profile

Company Details

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

RED BEN 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: 15 Jun 2012 (13 years ago)
Date of dissolution: 03 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2022 (2 years ago)
Document Number: L12000079518
FEI/EIN Number 45-5497411

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

Address: 1680 Michigan Ave, MIAMI BEACH, FL, 33139, US
Mail Address: 1680 Michigan Ave, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENEDETTI CLAUDIO Manager 1680 Michigan Ave, MIAMI BEACH, FL, 33139
BENUSIGLIO MATTEO Managing Member 1680 Michigan Ave, MIAMI BEACH, FL, 33139
SUNNY HOUSES CONS, LC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-03 1680 Michigan Ave, Ste 910, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2019-01-24 Sunny Houses Cons LC -
CHANGE OF MAILING ADDRESS 2013-03-31 1680 Michigan Ave, Ste 910, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-31 1680 Michigan Ave, Ste 910, MIAMI BEACH, FL 33139 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-03
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-02-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State