Search icon

BENCHMARK PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: BENCHMARK PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENCHMARK PROPERTY MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Jan 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 2018 (7 years ago)
Document Number: J51091
FEI/EIN Number 592837328

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

Address: 7932 WILES RD., CORAL SPRINGS, FL, 33067, US
Mail Address: 7932 WILES RD., CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUGARMAN BARBARA President 7932 WILES ROAD, CORAL SPRINGS, FL, 33067
SUGARMAN BARBARA Treasurer 7932 WILES ROAD, CORAL SPRINGS, FL, 33067
SUGARMAN DANIEL Vice President 7932 WILES RD, CORAL SPRINGS, FL, 33067
KASEN SHARON Secretary 7932 WILES RD, CORAL SPRINGS, FL, 33067
Sugarman Barbara Agent 7932 WILES ROAD, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-08 Sugarman, Barbara -
AMENDMENT 2018-06-15 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-24 7932 WILES ROAD, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 1988-07-05 7932 WILES RD., CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 1988-07-05 7932 WILES RD., CORAL SPRINGS, FL 33067 -

Court Cases

Title Case Number Docket Date Status
DIONA COMERY, Indvidually, etc., et al. VS MEIR BENZAKEN, et al. 4D2020-1883 2020-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-005715 (13)

Parties

Name Kelly McClean
Role Appellant
Status Active
Name The Circle Villas Condo Assoc. Inc.
Role Appellant
Status Active
Name Liora Shwartz
Role Appellant
Status Active
Name Diona Comery
Role Appellant
Status Active
Representations Geoffrey D. Ittleman, Omid Esmailzadegan
Name Villas at Circle's Edge Condo Assoc., Inc.
Role Appellant
Status Active
Name Circle One Condo Inc.
Role Appellant
Status Active
Name STEUER INVESTMENTS LLC
Role Appellant
Status Active
Name YG PROPERTIES LLC
Role Appellant
Status Active
Name Gordon's Family Realty Inc.
Role Appellant
Status Active
Name G&H GOLD PROPERTIES LLC
Role Appellant
Status Active
Name Florida's Attainable Home Company, LLC
Role Appellee
Status Active
Name The Circle Property Owners Assoc. Inc.
Role Appellee
Status Active
Name BENCHMARK PROPERTY MANAGEMENT, INC.
Role Appellee
Status Active
Name Meir Benzaken
Role Appellee
Status Active
Representations Jeffrey D. Green, Gary R. Shendell, Seth A. Kolton
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 11/19/20***ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before November 23, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 453 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-09-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-09-24
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Diona Comery
Docket Date 2020-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ December 14, 2020 motion for prevailing party attorney's fees and costs is denied.
Docket Date 2021-07-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Diona Comery
Docket Date 2021-03-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Meir Benzaken
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' March 15, 2021 motion for extension of time is granted in part. Appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Diona Comery
Docket Date 2021-02-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS FEES
On Behalf Of Meir Benzaken
Docket Date 2021-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Meir Benzaken
Docket Date 2021-01-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants’ December 18, 2020 response, it is ORDERED that appellee, Florida's Attainable Home Company, LLC's December 14, 2020 motion to dismiss is denied.
Docket Date 2020-12-18
Type Response
Subtype Response
Description Response
On Behalf Of Diona Comery
Docket Date 2020-12-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Diona Comery
Docket Date 2020-12-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' December 15, 2020 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-12-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Diona Comery
Docket Date 2020-12-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Diona Comery
Docket Date 2020-12-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Meir Benzaken
Docket Date 2020-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Diona Comery
Docket Date 2020-11-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellants' response and motion for extension of time filed November 18, 2020, this court's November 16, 2020 order to show cause is discharged. Further,ORDERED that appellants' motion for extension of time is granted, and appellants shall serve the initial on or before December 18, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND NOTICE OF COMPLIANCE WITH COURT ORDER
On Behalf Of Diona Comery
Docket Date 2020-08-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-08-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Diona Comery
Docket Date 2020-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Diona Comery

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-11
Amendment 2018-06-15
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2285847306 2020-04-29 0455 PPP 7932 WILES RD, CORAL SPRINGS, FL, 33067-2071
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392744
Loan Approval Amount (current) 392744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33067-2071
Project Congressional District FL-23
Number of Employees 39
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 396071.41
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State