Search icon

BENEFITS CENTRAL, LLC - Florida Company Profile

Company Details

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

BENEFITS CENTRAL, 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: 11 Mar 2015 (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: L15000044778
FEI/EIN Number 47-3401822

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

Address: 1125 N GREENWAY DRIVE, CORAL GABLES, FL, 33134, US
Mail Address: 1125 N GREENWAY DRIVE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMUNDSEN RICHARD Manager 1125 N GREENWAY DRIVE, CORAL GABLES, FL, 33134
AMUNDSEN RICHARD Agent 1125 N GREENWAY DRIVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-18 1125 N GREENWAY DRIVE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-11-18 1125 N GREENWAY DRIVE, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-11-18 AMUNDSEN, RICHARD -
CHANGE OF PRINCIPAL ADDRESS 2016-11-18 1125 N GREENWAY DRIVE, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-03-08 - -
LC DISSOCIATION MEM 2015-10-19 - -

Documents

Name Date
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-17
Reinstatement 2016-11-17
Admin. Diss. for Reg. Agent 2016-03-08
Reg. Agent Resignation 2015-10-19
CORLCDSMEM 2015-10-19
Florida Limited Liability 2015-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State