Search icon

BENGAL MOTOR COMPANY, LTD. - Florida Company Profile

Company Details

Entity Name: BENGAL MOTOR COMPANY, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 03 Jan 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 1998 (27 years ago)
Document Number: A29461
FEI/EIN Number 592985277

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

Mail Address: 200 SW 1ST AVENUE, 14TH FLOOR, FT. LAUDERDALE, FL, 33301
Address: 5925 NW 167th Street, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
BENGAL MOTORS, INC. General Partner

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State