Entity Name: | BENEFIT INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BENEFIT INVESTMENTS 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. |
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: | 07 Aug 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000111775 |
FEI/EIN Number |
46-3374385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 191862, MIAMI BEACH, FL, 33119, US |
Address: | 435 21st ST, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALDERONI FABIO | Manager | P.O. BOX 191862, MIAMI BEACH, FL, 33119 |
CALDERONI FABIO | Agent | 435 21st ST, MIAMI BEACH, FL, 33139 |
INVESTOR TWO LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | CALDERONI, FABIO | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-29 | 435 21st ST, SUITE CU4, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-29 | 435 21st ST, SUITE CU4, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2017-09-29 | 435 21st ST, SUITE CU4, MIAMI BEACH, FL 33139 | - |
LC AMENDMENT | 2013-08-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-07 |
REINSTATEMENT | 2022-12-13 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-09-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State