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 |
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 | - |
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 |
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 | - |
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