Entity Name: | THE BEN-DAVID LAW FIRM, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE BEN-DAVID LAW FIRM, P.L. 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: | 05 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2018 (6 years ago) |
Document Number: | L13000098391 |
FEI/EIN Number |
46-2864641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7293 NW 2nd Avenue, Miami, FL, 33150, US |
Mail Address: | 7293 NW 2nd Avenue, Miami, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ben-David Jeremy | Manager | 7293 NW 2nd Avenue, Miami, FL, 33150 |
CALDERA LAW PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-29 | 7293 NW 2nd Avenue, MIAMI, FL 33127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-29 | 7293 NW 2nd Avenue, Miami, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2022-03-29 | 7293 NW 2nd Avenue, Miami, FL 33150 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-29 | Caldera Law | - |
REINSTATEMENT | 2018-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC NAME CHANGE | 2013-07-17 | THE BEN-DAVID LAW FIRM, P.L. | - |
CONVERSION | 2013-07-05 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000043875. CONVERSION NUMBER 500000132925 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-23 |
REINSTATEMENT | 2018-12-17 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1315847205 | 2020-04-15 | 0455 | PPP | 1000 West Ave Suite 402, Miami Beach, FL, 33139 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State