Search icon

BENCHMARK GENETICS USA INC. - Florida Company Profile

Company Details

Entity Name: BENCHMARK GENETICS USA 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: 26 Jan 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jul 2019 (6 years ago)
Document Number: F10000000442
FEI/EIN Number 460523244

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

Mail Address: 13812 SW 8th Street, MIAMI, FL, 33184, US
Address: 15369 County Road 512, Fellsmere, FL, 32948, US
ZIP code: 32948
County: Indian River
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CROWTHER JONATHAN Treasurer 4 Park Square ThornCliffe Park, Chapeltown, SH, S35 2H
Waty Patrick Director HOOGVELD 93, DENDERMONDE, BE, 9200
Jaramillo Luis B Gene 15369 COUNTY ROAD 512, FELLSMERE, FL, 32948
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2024-12-16 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2023-10-20 15369 County Road 512, Fellsmere, FL 32948 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-14 15369 County Road 512, Fellsmere, FL 32948 -
NAME CHANGE AMENDMENT 2019-07-26 BENCHMARK GENETICS USA INC. -
REINSTATEMENT 2015-04-29 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
Reg. Agent Change 2024-12-16
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-11-22
AMENDED ANNUAL REPORT 2023-11-13
AMENDED ANNUAL REPORT 2023-09-14
AMENDED ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8334167907 2020-06-18 0455 PPP 21200 177TH AVE, MIAMI, FL, 33187-4204
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237207
Loan Approval Amount (current) 237207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33187-4204
Project Congressional District FL-28
Number of Employees 21
NAICS code 112519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239065.12
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State