Search icon

BENZRENT 1, LLC

Company Details

Entity Name: BENZRENT 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Oct 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000165831
FEI/EIN Number 81-2137334
Mail Address: 20803 BISCAYNE BOULEVARD, AVENTURA, FL, 33180, US
Address: 990 BISCAYNE BLVD SUITE 501, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MCH CONSULTING USA GROUP CORP Agent

Managing Member

Name Role
AYAMAL FIFTY 5, LLC Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-16 990 BISCAYNE BLVD SUITE 501, MIAMI, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2019-04-16 MCH CONSULTING USA GROUP CORP No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 20803 BISCAYNE BOULEVARD, SUITE 440, AVENTURA, FL 33180 No data
LC AMENDMENT 2015-12-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-09 990 BISCAYNE BLVD SUITE 501, MIAMI, FL 33132 No data

Court Cases

Title Case Number Docket Date Status
BENZRENT 1, LLC, VS WILMINGTON SAVINGS FUND SOCIETY, FSB, etc., 3D2018-0817 2018-04-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-32143

Parties

Name BENZRENT 1, LLC
Role Appellant
Status Active
Representations JASON BRAVO
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations JOSEPH B. TOWNE, NICK GERACI, LENDER LEGAL PLLC, MARGARET E. KOZAN
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with directions.
Docket Date 2018-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-40 days to 11/13/18
Docket Date 2018-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2018-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2018-09-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Benzrent 1, LLC
Docket Date 2018-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Benzrent 1, LLC
Docket Date 2018-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/27/18
Docket Date 2018-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Benzrent 1, LLC
Docket Date 2018-05-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Certificate of Service
On Behalf Of Benzrent 1, LLC
Docket Date 2018-05-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 14, 2018.
Docket Date 2018-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of Benzrent 1, LLC
Docket Date 2018-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-07
LC Amendment 2015-12-09
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-10-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State