Search icon

BENZRENT 6, LLC - Florida Company Profile

Company Details

Entity Name: BENZRENT 6, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENZRENT 6, 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: 04 Dec 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000185990
FEI/EIN Number 81-2307480

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

Address: 990 BISCAYNE BLVD SUITE 501, MIAMI, FL, 33132, US
Mail Address: 20803 BISCAYNE BLVD, AVENTURA, FL, 33180, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
AYAMAL FIFTY 5, LLC Managing Member
MCH CONSULTING USA GROUP CORP Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-16 990 BISCAYNE BLVD SUITE 501, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2019-04-16 MCH CONSULTING USA GROUP CORP -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 20803 BISCAYNE BLVD, SUITE 440, AVENTURA, FL 33180 -
LC AMENDMENT 2015-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-09 990 BISCAYNE BLVD SUITE 501, MIAMI, FL 33132 -

Court Cases

Title Case Number Docket Date Status
BENZRENT 6, LLC, VS U.S. BANK NA, etc., et al., 3D2018-0983 2018-05-17 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
15-14147

Parties

Name BENZRENT 6, LLC
Role Appellant
Status Active
Representations JASON BRAVO, DENNIS R. BEDARD
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Jonathan I. Meisels, KATHERINE M. JOFFE, BRIAN K. HOLE, BENJAMIN A. TAORMINA
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-09-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Benzrent 6, LLC
Docket Date 2018-07-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Certificate of service
On Behalf Of Benzrent 6, LLC
Docket Date 2018-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-05-25
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this order, appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
Docket Date 2018-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of Benzrent 6, LLC
Docket Date 2018-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-28
LC Amendment 2015-12-09
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State