Search icon

SOUTH FLORIDA BENEFITS GROUP, LLC - Florida Company Profile

Company Details

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

SOUTH FLORIDA BENEFITS GROUP, 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: 20 Aug 2015 (10 years ago)
Date of dissolution: 09 Oct 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2024 (7 months ago)
Document Number: L15000142976
FEI/EIN Number 47-4980486

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

Address: 880 JERONIMO DRIVE, CORAL GABLES, FL, 33146
Mail Address: P.O. BOX 836746, MIAMI, FL, 33283
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIAPPY LUIS G Managing Member 880 JERONIMO DRIVE, CORAL GABLES, FL, 33146
Castro Hugo Managing Member 11401 SW 123rd Street, Miami, FL, 33176
Raudenbush Andrew J Part 2730 NW 70th Blvd., Boca Raton, FL, 33496
Dorado Christian Part 11815 SW 104th Terrace, Miami, FL, 33186
CASTRO HUGO Agent 880 JERONIMO DRIVE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-09 - -
REINSTATEMENT 2021-03-11 - -
REGISTERED AGENT NAME CHANGED 2021-03-11 CASTRO, HUGO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000579227 TERMINATED 1000000793508 MIAMI-DADE 2018-08-10 2028-08-15 $ 517.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-09
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-04-22
REINSTATEMENT 2021-03-11
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State