Search icon

BENLOLOS LLC - Florida Company Profile

Company Details

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

BENLOLOS 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 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Aug 2018 (7 years ago)
Document Number: L15000003585
FEI/EIN Number 47-2744071

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

Address: 1300 SW 22ND ST #311, MIAMI, FL, 33145, US
Mail Address: 1300 SW 22ND ST #311, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENLOLO JOSEPH Manager 3141 MCDONALD ST., MIAMI, FL, 33133
A-AMERICAN FINANCIAL & TAX SERVICES CORPOR Agent 10511 N Kendall Dr, Suite C205, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000133927 BLUE CLAIR POOL SERVICES EXPIRED 2016-12-13 2021-12-31 - 3141 MCDONALD STREET, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-29 A-AMERICAN FINANCIAL & TAX SERVICES CORPOR -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 10511 N Kendall Dr, Suite C205, Miami, FL 33176 -
LC AMENDMENT 2018-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-24 1300 SW 22ND ST #311, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2018-08-24 1300 SW 22ND ST #311, MIAMI, FL 33145 -
LC AMENDMENT 2016-12-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000538058 ACTIVE 1000000968900 MIAMI-DADE 2023-11-03 2033-11-08 $ 602.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
LC Amendment 2018-08-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
LC Amendment 2016-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State