Search icon

BENIHANA NATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: BENIHANA NATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 May 1983 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Nov 2005 (20 years ago)
Document Number: 856373
FEI/EIN Number 592252084

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

Address: 21500 Biscayne Blvd., Suite 900, Aventura, FL, 33180, US
Mail Address: 21500 Biscayne Blvd., Suite 900, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Loy Tyler Treasurer 1624 Market St., Denver, CO, 80202
Hing Christi Secretary 1624 Market St., Denver, CO, 80202

Form 5500 Series

Employer Identification Number (EIN):
592252084
Plan Year:
2013
Number Of Participants:
1003
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1180
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2946
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1101
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2853
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 21500 Biscayne Blvd., Suite 900, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-01-20 21500 Biscayne Blvd., Suite 900, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2010-07-02 CORPORATE CREATIONS NETWORK, INC. -
CANCEL ADM DISS/REV 2005-11-09 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-02
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-10-31

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000000.00
Total Face Value Of Loan:
0.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State