Search icon

BENGAL MOTOR COMPANY, LTD. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BENGAL MOTOR COMPANY, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 03 Jan 1990 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 1998 (27 years ago)
Document Number: A29461
FEI/EIN Number 592985277
Mail Address: 200 SW 1ST AVENUE, 14TH FLOOR, FT. LAUDERDALE, FL, 33301
Address: 5925 NW 167th Street, MIAMI, FL, 33015, US
ZIP code: 33015
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Role
Agent
General Partner

Central Index Key

CIK number:
0001159950
Phone:
9547696000

Latest Filings

Form type:
S-3ASR
File number:
333-229818-128
Filing date:
2019-02-22
File:
Form type:
424B5
File number:
333-209585-476
Filing date:
2017-11-09
File:
Form type:
424B5
File number:
333-209585-476
Filing date:
2017-11-07
File:
Form type:
POSASR
File number:
333-209585-476
Filing date:
2017-08-03
File:
Form type:
S-3ASR
File number:
333-209585-476
Filing date:
2016-02-18
File:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000008657 AUTONATION HONDA MIAMI LAKES ACTIVE 2013-01-25 2028-12-31 - 200 SW 1ST AVENUE,14TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS ST, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 5925 NW 167th Street, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2010-04-28 5925 NW 167th Street, MIAMI, FL 33015 -
REINSTATEMENT 1998-05-01 - -
REVOKED FOR ANNUAL REPORT 1998-04-10 - -
AMENDMENT 1991-07-01 - -
AMENDMENT 1990-03-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000945122 TERMINATED 1000000483092 MIAMI-DADE 2013-05-09 2033-05-22 $ 35,362.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-24
Reg. Agent Change 2017-09-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-23

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:
-1497990.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State