Search icon

BENWORTH CAPITAL PARTNERS LLC

Company Details

Entity Name: BENWORTH CAPITAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Feb 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Feb 2012 (13 years ago)
Document Number: L12000015852
FEI/EIN Number 262324600
Address: 700 BILTMORE WAY, CORAL GABLES, FL, 33134, US
Mail Address: 700 BILTMORE WAY, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENWORTH CAPITAL PARTNERS, LLC GHT BENEFIT PLAN 2022 262324600 2024-01-30 BENWORTH CAPITAL PARTNERS, LLC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-11-01
Business code 522300
Sponsor’s telephone number 3054449730
Plan sponsor’s address 700 BILTMORE WAY, STE C1, CORAL GABLES, FL, 331347540

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
ALFRED F. ANDREU, P.A. Agent

Manager

Name Role Address
Bernardo E Navarro Manager 700 BILTMORE WAY, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000115348 FUNDRAGEOUS EXPIRED 2014-11-17 2019-12-31 No data 7000 SW 97 AVENUE,SUITE 201, MIAMI, FL, 33173
G14000040598 BWC MORTGAGE ACTIVE 2014-04-24 2029-12-31 No data 700 BILTMORE WAY, SUITE C1, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 700 BILTMORE WAY, STE C-1, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 700 BILTMORE WAY, STE C-1, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2021-11-10 700 BILTMORE WAY, STE C-1, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2016-04-05 ALFRED F. ANDREU, P.A. No data
CONVERSION 2012-02-01 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000033209. CONVERSION NUMBER 100000119991

Court Cases

Title Case Number Docket Date Status
Benworth Capital Partners LLC, etc., Appellant(s), v. Estrella Enterprises, et al., Appellee(s). 3D2024-2019 2024-11-12 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-12898-CA-01

Parties

Name BENWORTH CAPITAL PARTNERS LLC
Role Appellant
Status Active
Representations Alexis Sophia Read
Name ESTRELLA ENTERPRISES LLC
Role Appellee
Status Active
Name Philip J. Von Kahle
Role Appellee
Status Active
Representations Morgan Benjamin Edelboim
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Velma Blazquez
Role Appellee
Status Active
Representations Zachary Paul Hyman
Name GILDA INDUSTRIES, INC.
Role Appellee
Status Active
Representations Zachary Paul Hyman

Docket Entries

Docket Date 2024-11-19
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from non-final, non-appealable orders.
View View File
Docket Date 2024-11-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13068051
On Behalf Of Benworth Capital Partners LLC
View View File
Docket Date 2024-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service.
On Behalf Of Benworth Capital Partners LLC
View View File
Docket Date 2024-12-10
Type Order
Subtype Order
Description Following review of Appellant/Petitioner's Response to Order to Show Cause filed on November 25, 2024, this appeal is hereby treated as a petition for writ of certiorari. The Petition for Writ of Certiorari filed on November 25, 2024, is accepted by the Court. Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
View View File
Docket Date 2024-11-26
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari or Initial Brief
On Behalf Of Benworth Capital Partners LLC
View View File
Docket Date 2024-11-26
Type Record
Subtype Appendix
Description Appendix to Response to Order to Show Cause Vol. 1
On Behalf Of Benworth Capital Partners LLC
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Filing
Description Certificate of Service
On Behalf Of Benworth Capital Partners LLC
View View File
Docket Date 2024-11-26
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause
On Behalf Of Benworth Capital Partners LLC
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing Certificate of Service
On Behalf Of Benworth Capital Partners LLC
View View File
Docket Date 2024-11-13
Type Order
Subtype Certificate of Service
Description All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-10-28
AMENDED ANNUAL REPORT 2022-10-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State