Search icon

HENRIBENCA INTERNATIONAL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HENRIBENCA INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENRIBENCA INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 05 Nov 1975 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 2011 (14 years ago)
Document Number: 489857
FEI/EIN Number 591712907

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

Address: 385 Woodcrest Road, Key Biscayne, FL, 33149, US
Mail Address: 385 Woodcrest Road, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HENRIBENCA INTERNATIONAL, INC., NEW YORK 394128 NEW YORK

Key Officers & Management

Name Role Address
BENACERRAF SETE CAROLINA Director 385 Woodcrest Road, Key Biscayne, FL, 33149
BENACERRAF SALOMON HENRY President 385 Woodcrest Road, Key Biscayne, FL, 33149
BENACERRAF SALOMON HENRY Director 385 Woodcrest Road, Key Biscayne, FL, 33149
BENACERRAF FORTUNATO Vice President 385 Woodcrest Road, Key Biscayne, FL, 33149
BENACERRAF FORTUNATO Director 385 Woodcrest Road, Key Biscayne, FL, 33149
BENACERRAF SETE CAROLINA Vice President 385 Woodcrest Road, Key Biscayne, FL, 33149
GONZALEZ ALFREDO Treasurer 50 POPHAM ROAD APT 1D, SCARSDALE, NY, 10583
RODRIGUEZ FERNANDO R Secretary 385 Woodcrest Road, Key Biscayne, FL, 33149
RODRIGUEZ FERNANDO R Agent 385 Woodcrest Road, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-15 385 Woodcrest Road, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 385 Woodcrest Road, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 385 Woodcrest Road, Key Biscayne, FL 33149 -
PENDING REINSTATEMENT 2011-08-19 - -
REINSTATEMENT 2011-08-19 - -
REGISTERED AGENT NAME CHANGED 2011-08-19 RODRIGUEZ, FERNANDO R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-02-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000055663 ACTIVE 1000000977914 DADE 2024-01-18 2044-01-24 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000822023 ACTIVE 1000000806574 DADE 2018-12-12 2038-12-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000774618 ACTIVE 1000000687277 DADE 2015-07-13 2035-07-15 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000813678 ACTIVE 1000000386732 MIAMI-DADE 2012-10-23 2032-10-31 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000207129 ACTIVE 1000000257432 DADE 2012-03-12 2032-03-21 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State