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. |
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 |
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 |
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 | - | - |
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