Search icon

BENJAMIN MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BENJAMIN MANAGEMENT GROUP, INC.
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: 29 May 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Mar 2013 (12 years ago)
Document Number: F08000002409
FEI/EIN Number 202330255

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

Address: 4700 MILLENIA BLVD., ORLANDO, FL, 32839, US
Mail Address: 100 Spectrum Center Drive, Irvine, CA, 92618, US
ZIP code: 32839
County: Orange
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
BENJAMIN VICTOR President 100 Spectrum Center Drive, Irvine, CA, 92618
BENJAMIN VICTOR Chief Executive Officer 100 Spectrum Center Drive, Irvine, CA, 92618
BENJAMIN VICTOR Chairman 100 Spectrum Center Drive, Irvine, CA, 92618
BENJAMIN VICTOR Treasurer 100 Spectrum Center Drive, Irvine, CA, 92618
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000116454 ELITE REALTY PARTNERS ACTIVE 2012-12-05 2027-12-31 - 300 SPECTRUM CENTER DR.,, SUITE # 860, IRVINE, CA, 92618
G09000107030 ELITE PREMIER PROPERTIES EXPIRED 2009-05-13 2014-12-31 - 999 N. SEPULVEDA BLVD., EL SEGUNDO, CA, 90245
G09000105241 ELITE REO SERVICES EXPIRED 2009-05-07 2014-12-31 - 999 N. SEPULVEDA BLVD., SUITE 570, EL SEGUNDO, CA, 90245

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 4700 MILLENIA BLVD., SUITE 175, ORLANDO, FL 32839 -
AMENDMENT 2013-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-08 4700 MILLENIA BLVD., SUITE 175, ORLANDO, FL 32839 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-11-13
ANNUAL REPORT 2017-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State