Search icon

BENEFIQUE CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: BENEFIQUE CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENEFIQUE CAPITAL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 28 Mar 2002 (23 years ago)
Document Number: L02000007549
FEI/EIN Number 980371064

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

Address: 12401 SW 58TH ST, SOUTHWEST RANCHES, FL, 33330, US
Mail Address: 12401 SW 58TH ST, SOUTHWEST RANCHES, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lister Denysis Auth 12401 SW 58TH ST, SOUTHWEST RANCHES, FL, 33330
DISBERGEN G Agent 12401 SW 58TH ST, SOUTHWEST RANCHES, FL, 33330
DISBERGEN G Manager 12401 SW 58TH ST, SOUTHWEST RANCHES, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 12401 SW 58TH ST, SOUTHWEST RANCHES, FL 33330 -
CHANGE OF MAILING ADDRESS 2011-04-06 12401 SW 58TH ST, SOUTHWEST RANCHES, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-06 12401 SW 58TH ST, SOUTHWEST RANCHES, FL 33330 -
REGISTERED AGENT NAME CHANGED 2004-01-05 DISBERGEN, G -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7081498610 2021-03-23 0455 PPS 12401 SW 58th St N/A, Fort Lauderdale, FL, 33330-3201
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38793
Loan Approval Amount (current) 38793
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33330-3201
Project Congressional District FL-25
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38965.18
Forgiveness Paid Date 2021-09-15
9876148308 2021-01-31 0455 PPP 12401 SW 58th St, Sw Ranches, FL, 33330-3201
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38793
Loan Approval Amount (current) 38793
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sw Ranches, BROWARD, FL, 33330-3201
Project Congressional District FL-25
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39038.69
Forgiveness Paid Date 2021-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State