Search icon

BENIHANA CORAL SPRINGS CORP. - Florida Company Profile

Company Details

Entity Name: BENIHANA CORAL SPRINGS 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: 14 Aug 2007 (18 years ago)
Document Number: F07000004095
FEI/EIN Number 41-2248807

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000083725 HIBACHI KO ACTIVE 2021-06-23 2026-12-31 - 1695 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071
G19000021272 RA CORAL SPRINGS EXPIRED 2019-02-12 2024-12-31 - 1695 N UNIVERSITY DR., CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 21500 Biscayne Blvd., Suite 900, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-04-16 21500 Biscayne Blvd., Suite 900, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2024-04-16 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-02
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4159887109 2020-04-12 0455 PPP 21500 BISCAYNE BLVD, MIAMI, FL, 33180-1248
Loan Status Date 2020-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301900
Loan Approval Amount (current) 301900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33180-1248
Project Congressional District FL-24
Number of Employees 69
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State