Search icon

BENEFIT CLUBS LLC - Florida Company Profile

Company Details

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

BENEFIT CLUBS 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: 09 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: L13000052350
FEI/EIN Number 36-4760823

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

Address: 382 NE 191st St, Ste 62954, MIAMI, FL, 33179, US
Mail Address: 382 NE 191st St, Ste 62954, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILLAI SATISH Authorized Member 3422 SW 15TH ST SUITE 4803, DEERFIELD BEACH, FL, 33442
FINANCE AND TECHNOLOGY CONSULTANTS, INC Agent 9100 Belvedere Road, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000152505 THEREWARDSLINE ACTIVE 2023-12-15 2028-12-31 - 382 NE 191ST ST, STE 62954, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 9100 Belvedere Road, Suite 205, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-01-05 382 NE 191st St, Ste 62954, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 382 NE 191st St, Ste 62954, MIAMI, FL 33179 -
LC AMENDMENT 2018-07-09 - -
LC AMENDMENT 2016-10-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-28 FINANCE AND TECHNOLOGY CONSULTANTS, INC -
LC AMENDMENT 2016-02-25 - -
LC AMENDMENT 2015-08-11 - -
LC STMNT OF RA/RO CHG 2015-07-17 - -
REINSTATEMENT 2015-06-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
LC Amendment 2018-07-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-26
LC Amendment 2016-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State