Search icon

BENELU, LLC - Florida Company Profile

Company Details

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

BENELU, 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 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Sep 2024 (7 months ago)
Document Number: L14000123854
FEI/EIN Number APPLIED FOR

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

Mail Address: 4960 SW 72ND AVENUE, SUITE 206, MIAMI, FL, 33155, US
Address: 114 NW 25 ST, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCIANO PIERI Authorized Member 114 NW 25 ST, MIAMI, FL, 33137
Armas Alfredo Agent 4960 SW 72 Ave, Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000012958 CACAO ACTIVE 2024-01-23 2029-12-31 - 4960 SW 72 AVE, SUITE 206, MIAMI, FL, 33155
G24000012962 CARMI AROMATICS ACTIVE 2024-01-23 2029-12-31 - 4960 SW 72 AVE, SUITE 206, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 114 NW 25 ST, MIAMI, FL 33137 -
LC STMNT OF AUTHORITY 2023-07-13 - -
CHANGE OF MAILING ADDRESS 2023-07-13 114 NW 25 ST, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2021-11-04 Armas, Alfredo -
REINSTATEMENT 2021-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 4960 SW 72 Ave, Suite 206, Miami, FL 33155 -

Documents

Name Date
LC Amendment 2024-09-18
ANNUAL REPORT 2024-04-09
CORLCAUTH 2023-07-13
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-11-04
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State