Search icon

BENEFLEX LLC - Florida Company Profile

Company Details

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

BENEFLEX 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: 03 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Dec 2016 (8 years ago)
Document Number: L13000139742
FEI/EIN Number 46-5088658

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

Address: 2332 GALIANO STREET, 2ND FLOOR, CORAL GABLES, FL, 33134, US
Mail Address: 2332 GALIANO STREET, 2ND FLOOR, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO-GARCIA JANET M Manager 2332 Galiano Street 2nd Floor, Miami Beach, FL, 331414621
Garcia Jose M Manager 2332 Galiano Street 2nd Floor, Coral Gables, FL, 33134
LORENZO-GARCIA JANET M Agent 2332 Galiano Street 2nd Floor, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 2332 Galiano Street 2nd Floor, Suite 137, 137, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 2332 GALIANO STREET, 2ND FLOOR, Suite 137, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-01-10 2332 GALIANO STREET, 2ND FLOOR, Suite 137, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2017-01-12 LORENZO-GARCIA, JANET M -
LC AMENDMENT 2016-12-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-12
LC Amendment 2016-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State