Search icon

CRUNCH PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CRUNCH PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRUNCH PROPERTIES, 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: 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: 01 Aug 2014 (11 years ago)
Date of dissolution: 05 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Sep 2018 (7 years ago)
Document Number: L14000120929
FEI/EIN Number 47-1529263

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

Address: 6245 SW 121ST STREET, ORLANDO BENITEZ, JR., MIAMI, FL, 33156, US
Mail Address: 6245 SW 121ST STREET, ORLANDO BENITEZ, JR., MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ ORLANDO JR. Manager 6245 SW 121ST STREET, MIAMI, FL, 33156
BENITEZ ORLANDO Authorized Member 7350 SW 89TH STREET, SUITE 401-S, MIAMI, FL, 33156
ORLANDO BENITEZ, JR. Agent 6245 SW 121ST STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-05 - -
REINSTATEMENT 2015-11-07 - -
REGISTERED AGENT NAME CHANGED 2015-11-07 ORLANDO BENITEZ, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-29 6245 SW 121ST STREET, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-29 6245 SW 121ST STREET, ORLANDO BENITEZ, JR., MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2014-08-29 6245 SW 121ST STREET, ORLANDO BENITEZ, JR., MIAMI, FL 33156 -
LC AMENDMENT 2014-08-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-09-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-11-07
LC Amendment 2014-08-29
Florida Limited Liability 2014-08-01

Date of last update: 03 May 2025

Sources: Florida Department of State