Search icon

BENCHAI ENTERPRISES LLC - Florida Company Profile

Company Details

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

BENCHAI ENTERPRISES 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: 13 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Apr 2018 (7 years ago)
Document Number: L15000046328
FEI/EIN Number 30-0860979

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

Address: 2200 CORAL WAY, MIAMI, FL, 33145, US
Mail Address: 2200 CORAL WAY, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIAS KURY CHAIBEN Auth 2200 CORAL WAY, MIAMI, FL, 33145
ABOU SAMRA RAQUEL R Auth 2200 CORAL WAY, MIAMI, FL, 33145
ABOU SAMRA RAQUEL AMBR Agent 2200 CORAL WAY, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029799 MITO'S EXPIRED 2015-03-23 2020-12-31 - 6741 CORAL WAY SUITE 43, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-31 ABOU SAMRA, RAQUEL, AMBR -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 2200 CORAL WAY, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 2200 CORAL WAY, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2020-01-13 2200 CORAL WAY, MIAMI, FL 33145 -
LC AMENDMENT 2018-04-12 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-20
LC Amendment 2018-04-12
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State