Search icon

ANBENU INVESTMENTS LLC. - Florida Company Profile

Company Details

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

ANBENU INVESTMENTS 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: 27 Aug 2015 (10 years ago)
Date of dissolution: 12 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: L15000147091
FEI/EIN Number 81-3502395

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

Address: 14621 BALGOWAN RD, MIAMI LAKES, FL, 33016, US
Mail Address: 14621 BALGOWAN RD, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERON JUAN Manager 14621 BALGOWAN RD, MIAMI LAKES, FL, 33016
FERNANDA DUQUE Authorized Member 14621 BALGOWAN RD, MIAMI LAKES, FL, 33016
CERON JUAN Agent 14621 BALGOWAN RD, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-15 14621 BALGOWAN RD, APT 204, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2016-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-15 14621 BALGOWAN RD, APT 204, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-12-15 14621 BALGOWAN RD, APT 204, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2016-12-15 CERON, JUAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-08-04 - -
LC REVOCATION OF DISSOLUTION 2016-07-26 - -
VOLUNTARY DISSOLUTION 2016-05-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-12-15
LC Amendment 2016-08-04
LC Revocation of Dissolution 2016-07-26
VOLUNTARY DISSOLUTION 2016-05-19
Florida Limited Liability 2015-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State