Search icon

BENZ DEALZ, LLC - Florida Company Profile

Company Details

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

BENZ DEALZ, 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: 25 Nov 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Mar 2017 (8 years ago)
Document Number: L14000182207
FEI/EIN Number 47-2405472

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

Address: 6095 NW 167th Street, Hialeah, FL, 33015, US
Mail Address: 6095 NW 167th Street, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lubin Binyomin Authorized Member 2126 SW 60TH TERRACE, MIRAMAR, FL, 33023
LUBIN BINYOMIN Agent 2126 SW 60TH TERRACE, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-04 6095 NW 167th Street, Unit D8, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2024-10-04 6095 NW 167th Street, Unit D8, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 2126 SW 60TH TERRACE, UNIT 1, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2022-01-15 LUBIN, BINYOMIN -
LC STMNT OF RA/RO CHG 2017-03-30 - -
REINSTATEMENT 2016-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-27
CORLCRACHG 2017-03-30
REINSTATEMENT 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8148877403 2020-05-18 0455 PPP 3389 Sheridan Street #528, HOLLYWOOD, FL, 33021
Loan Status Date 2024-05-09
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 1
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21080.1
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State