Search icon

BEN&BIO, LLC

Company Details

Entity Name: BEN&BIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 28 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000074306
FEI/EIN Number N/A
Address: 13499 Biscayne Blvd -, STE 205, NORTH MIAMI, FL 33181
Mail Address: 13499 Biscayne Blvd -, STE 205, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Frederic Barthe PA Agent 17 SE 24TH AVE, POMPANO BEACH, FL 33062

Manager

Name Role Address
Baillet Calligaris, Sophie Manager 2250 Arch Creek Drive, North Miami, FL 33181

Chief Executive Officer

Name Role Address
CARAVEL, LAURENT Chief Executive Officer 16751 NE 9TH AVE, 404 NORTH MIAMI BEACH, FL 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075220 NUTREAT RESTAURANT EXPIRED 2015-07-20 2020-12-31 No data 100 N BISCAYNE BVD, SUITE 500, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 13499 Biscayne Blvd -, STE 205, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2018-04-30 13499 Biscayne Blvd -, STE 205, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2016-01-19 Frederic Barthe PA No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 17 SE 24TH AVE, POMPANO BEACH, FL 33062 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2016-01-19
Florida Limited Liability 2015-04-28

Date of last update: 21 Jan 2025

Sources: Florida Department of State