Search icon

BENJAMIN LEGAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BENJAMIN LEGAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENJAMIN LEGAL GROUP, 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: 05 Sep 2013 (12 years ago)
Document Number: L13000125434
FEI/EIN Number 46-3595450

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

Address: 7344 SW 48 Street, Miami, FL, 33155, US
Mail Address: 7344 SW 48 Street, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENJAMIN LEGAL GROUP, LLC RETIREMENT PLAN 2023 463595450 2024-09-30 BENJAMIN LEGAL GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 3055280578
Plan sponsor’s address 7344 SW 48 STREET, SUITE 302, MIAMI, FL, 33155
BENJAMIN LEGAL GROUP, LLC RETIREMENT PLAN 2022 463595450 2023-10-11 BENJAMIN LEGAL GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 3055280578
Plan sponsor’s address 7344 SW 48 STREET, SUITE 302, MIAMI, FL, 33155
BENJAMIN LEGAL GROUP, LLC RETIREMENT PLAN 2021 463595450 2022-10-11 BENJAMIN LEGAL GROUP, LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 3055280578
Plan sponsor’s address 7344 SW 48 STREET, SUITE 302, MIAMI, FL, 33155
BENJAMIN LEGAL GROUP, LLC RETIREMENT PLAN 2021 463595450 2023-10-11 BENJAMIN LEGAL GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 3055280578
Plan sponsor’s address 7344 SW 48 STREET, SUITE 302, MIAMI, FL, 33155
BENJAMIN LEGAL GROUP, LLC RETIREMENT PLAN 2020 463595450 2021-10-13 BENJAMIN LEGAL GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 3055280578
Plan sponsor’s address 7344 SW 48 STREET, SUITE 302, MIAMI, FL, 33155
BENJAMIN LEGAL GROUP, LLC RETIREMENT PLAN 2019 463595450 2020-07-20 BENJAMIN LEGAL GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 3055280578
Plan sponsor’s address 7344 SW 48 STREET, SUITE 302, MIAMI, FL, 33155

Key Officers & Management

Name Role Address
BENJAMIN ROBIN Manager 7344 SW 48 Street, Miami, FL, 33155
BENJAMIN ROBIN Agent 7344 SW 48 Street, Miami, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-19 7344 SW 48 Street, Suite 302, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2017-05-19 7344 SW 48 Street, Suite 302, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-19 7344 SW 48 Street, Suite 302, Miami, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000184491 TERMINATED 21-011-D5 LEON COURT 2021-12-10 2027-04-14 $61.17 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9815238307 2021-01-31 0455 PPS 7344 SW 48th St Ste 302, Miami, FL, 33155-5521
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48830
Loan Approval Amount (current) 48830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-5521
Project Congressional District FL-27
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49250.05
Forgiveness Paid Date 2021-12-16
1013257700 2020-05-01 0455 PPP 7344 SW 48TH ST STE 302, MIAMI, FL, 33155
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79632
Loan Approval Amount (current) 79632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80371.21
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State