Search icon

BENSIX INVESTMENT OVERSEAS LLC - Florida Company Profile

Company Details

Entity Name: BENSIX INVESTMENT OVERSEAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENSIX INVESTMENT OVERSEAS 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: 23 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000180147
FEI/EIN Number 82-2860970

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

Address: 621 SE CENTRAL PARKWAY, STUART, FL, 34994, US
Mail Address: 621 SE CENTRAL PARKWAY, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BGVA INVESTMENT LTD Managing Member 621 SE CENTRAL PARKWAY, STUART, FL, 34994
RODRIGO OLIVEIRA D Manager 621 SE CENTRAL PARKWAY, STUART, FL, 34994
BRIZZI BENEVIDES CARLOS Agent 621 SE CENTRAL PARKWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-02 621 SE CENTRAL PARKWAY, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2022-11-02 621 SE CENTRAL PARKWAY, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-02 621 SE CENTRAL PARKWAY, STUART, FL 34994 -
LC AMENDMENT 2017-12-29 - -
LC AMENDMENT AND NAME CHANGE 2017-09-01 BENSIX INVESTMENT OVERSEAS LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-11-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2018-05-01
LC Amendment 2017-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State