Search icon

M&J BENKIRANE LLC - Florida Company Profile

Company Details

Entity Name: M&J BENKIRANE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&J BENKIRANE 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: 07 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: L13000157085
FEI/EIN Number 41-2282917

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

Address: 8272 nw 44th terrace, Doral, FL, 33166, US
Mail Address: 8272 nw 44th terrace, doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENKIRANE ASMAA Manager 8272 nw 44th terrace, Doral, FL, 33166
PATRICK VIVIES CPA PA Agent 700 E DANIA BEACH BLVD, DANIA, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017863 LE BEAU MAROC EXPIRED 2014-02-20 2024-12-31 - 1500 BAY ROAD, STE. 340, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 8272 nw 44th terrace, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-04-30 8272 nw 44th terrace, Doral, FL 33166 -
REINSTATEMENT 2017-10-06 - -
REGISTERED AGENT NAME CHANGED 2017-10-06 PATRICK VIVIES CPA PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State