Search icon

BENWORTH CAPITAL PARTNERS LLC - Florida Company Profile

Company Details

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

BENWORTH CAPITAL PARTNERS 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: 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

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

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 2023 262324600 2025-01-30 BENWORTH CAPITAL PARTNERS, LLC 11
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 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
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

Key Officers & Management

Name Role Address
Bernardo E Navarro Manager 700 BILTMORE WAY, CORAL GABLES, FL, 33134
ALFRED F. ANDREU, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000115348 FUNDRAGEOUS EXPIRED 2014-11-17 2019-12-31 - 7000 SW 97 AVENUE,SUITE 201, MIAMI, FL, 33173
G14000040598 BWC MORTGAGE ACTIVE 2014-04-24 2029-12-31 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 700 BILTMORE WAY, STE C-1, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-11-10 700 BILTMORE WAY, STE C-1, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-04-05 ALFRED F. ANDREU, P.A. -
CONVERSION 2012-02-01 - 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
BOTTOM LINE COMMERCIAL REALTY RESOURCES, LLC VS BENWORTH CAPITAL PARTNERS, LLC 3D2018-0393 2018-03-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-3866

Parties

Name BOTTOM LINE COMMERCIAL REALTY RESOURCES, LLC
Role Appellant
Status Active
Representations SAMUEL C. COZZO
Name BENWORTH CAPITAL PARTNERS LLC
Role Appellee
Status Active
Representations JEREMY A. KOSS
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-19
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellant's motion for clarification and/or reconsideration of the Court’s order granting appellee’s motion for appellate attorneys’ fees is hereby denied. LAGOA, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-07-16
Type Response
Subtype Response
Description RESPONSE ~ to motion for clarification and/or reconsideration
On Behalf Of BENWORTH CAPITAL PARTNERS, LLC
Docket Date 2018-07-11
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AND/OR RECONSIDERATION OF THE AOURT'S ORDR GRANTING AW MOTION FOR ATTORNEY'S FEES
On Behalf Of BOTTOM LINE COMMERCIAL REALTY RESOURCES, LLC
Docket Date 2018-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount.
Docket Date 2018-06-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BOTTOM LINE COMMERCIAL REALTY RESOURCES, LLC
Docket Date 2018-04-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BOTTOM LINE COMMERCIAL REALTY RESOURCES, LLC
Docket Date 2018-04-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-04-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of BOTTOM LINE COMMERCIAL REALTY RESOURCES, LLC
Docket Date 2018-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BOTTOM LINE COMMERCIAL REALTY RESOURCES, LLC
Docket Date 2018-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 4/23/18
Docket Date 2018-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BOTTOM LINE COMMERCIAL REALTY RESOURCES, LLC
Docket Date 2018-03-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BENWORTH CAPITAL PARTNERS, LLC
Docket Date 2018-03-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BENWORTH CAPITAL PARTNERS, LLC
Docket Date 2018-03-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BOTTOM LINE COMMERCIAL REALTY RESOURCES, LLC
Docket Date 2018-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BOTTOM LINE COMMERCIAL REALTY RESOURCES, LLC
Docket Date 2018-03-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 19, 2018.
Docket Date 2018-03-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BOTTOM LINE COMMERCIAL REALTY RESOURCES, LLC
Docket Date 2018-03-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BOTTOM LINE COMMERCIAL REALTY RESOURCES, LLC
Docket Date 2018-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WALTER MAINO JR., VS BENWORTH CAPITAL PARTNERS, LLC, 3D2018-0316 2018-02-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-31985

Parties

Name WALTER MAINO JR.
Role Appellant
Status Active
Representations DARIN WADE MELLINGER
Name BENWORTH CAPITAL PARTNERS LLC
Role Appellee
Status Active
Representations MOISES T. GRAYSON
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of withdrawal of appeal filed February 15, 2018 in the circuit court is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-02-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WALTER MAINO JR.
Docket Date 2018-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-02-12
Type Notice
Subtype Notice
Description Notice ~ of withdrawal with prejudice of appeal of final order
On Behalf Of WALTER MAINO JR.
WALTER MAINO, JR. VS BENWORTH CAPITAL PARTNERS, LLC 3D2017-0965 2017-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-31985

Parties

Name WALTER MAINO JR.
Role Appellant
Status Active
Representations DEAN A. MORANDE, ILAN A. NIEUCHOWICZ
Name BENWORTH CAPITAL PARTNERS LLC
Role Appellee
Status Active
Representations MOISES T. GRAYSON
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-07-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WALTER MAINO JR.
Docket Date 2017-05-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WALTER MAINO JR.
Docket Date 2017-05-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
LUIS LEON, et al., VS BENTWORTH CAPITAL PARTNERS 3D2015-2500 2015-10-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-10835

Parties

Name LUIS & LEON LLC
Role Appellant
Status Active
Name DULCE LEON
Role Appellant
Status Active
Name MARCIANO LEON
Role Appellant
Status Active
Name GELCY LEON
Role Appellant
Status Active
Name BENWORTH CAPITAL PARTNERS LLC
Role Appellee
Status Active
Representations Alexis Gonzalez, Albert D. Rey
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-10-30
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2015-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-12-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-12-01
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated October 30, 2015, and with the Florida Rules of Appellate Procedure.
Docket Date 2015-11-04
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants¿ emergency motion for stay of writ of execution is hereby denied. SHEPHERD, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2015-11-03
Type Record
Subtype Appendix
Description Appendix ~ Exhibits
On Behalf Of LUIS LEON
Docket Date 2015-11-03
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ with appendix and exhibits
On Behalf Of LUIS LEON
Docket Date 2015-10-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LUIS LEON
Docket Date 2015-10-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before November 9, 2015, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.

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

CFPB Complaint

Complaint Id Date Received Issue Product
2635107 2017-08-11 Closing on a mortgage Mortgage
Issue Closing on a mortgage
Timely No
Company Benworth Capital Partners LLC
Product Mortgage
Sub Product Other type of mortgage
Date Received 2017-08-11
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-08-11
Complaint What Happened 2017 and previous. The private lenders are insisting that the buyer uses their title company in order to close the file. This is not the first time this has happened. Is there not a ruling against this. They then say if they do not close with the certain title company the buyer can not get the loan ( sometimes )
Consumer Consent Provided Consent provided
1801798 2016-02-25 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Benworth Capital Partners LLC
Product Mortgage
Sub Product Other mortgage
Date Received 2016-02-25
Submitted Via Referral
Company Response Closed
Consumer Disputed No
Date Sent To Company 2016-04-13
Company Public Response Company disputes the facts presented in the complaint
Consumer Consent Provided N/A
2653188 2017-08-29 Closing on a mortgage Mortgage
Issue Closing on a mortgage
Timely No
Company Benworth Capital Partners LLC
Product Mortgage
Sub Product Other type of mortgage
Date Received 2017-08-29
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-08-29
Complaint What Happened The company XXXX XXXX in XXXX, Florida responded only to refinances in complaint # XXXX. This was not a refinance it was a purchase. Not only did they refuse to respond to anyone regarding the question at hand. They also tried to overcharge the client with a closing fee of {$950.00} and attorney fee of {$450.00} and a doc prep fee of {$450.00}. I would like to know when someone in our government is going to do something about the affiliation of Real Estate Offices and Mortgage Companies with Title Companies and or Attorneys. It is ridiculous on how this can continue on. It actually does no justice for the consumer at all.
Consumer Consent Provided Consent provided
8845154 2024-04-24 Closing on a mortgage Mortgage
Issue Closing on a mortgage
Timely Yes
Company Benworth Capital Partners LLC
Product Mortgage
Sub Issue Delays with the closing process
Sub Product Home equity loan or line of credit (HELOC)
Date Received 2024-04-24
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-04-24
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened MORTGAGE DISCRIMINATION XXXX XXXX XXXXXXXXBENWORTH XXXX In XX/XX/XXXX, we were approved to refinance our loan with Benworth XXXX XXXX XXXX XXXXXXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX benworthcapital.com. Regarding the refi with XXXX XXXX XXXXXXXX, the original approved loan amount was {$360000.00} however, according to XXXX XXXX XXXX XXXX XXXX of lending NMLS # XXXX ph # XXXX, cell # XXXX fax # XXXX email : XXXX there was a new approved amount for {$370000.00}. However, when it was time to close the loan, there were some issues with Benworth paperwork that prevented the closing from taking place. Then on XX/XX/XXXX, Benworth called XXXX requested that XXXX my son, and I go to their office to sign some paperwork, which we are submitting copies of. To date, we are still waiting for the closing to take place. We believe something went wrong somewhere. However, because we are not a lawyers and do not understand the laws regarding mortgage loans, we were taken advantage of by Benworth in their paperwork. XXXX of the questions that we have is why XXXX had to sign to give us permission to refinance our home even though XXXX 's name is not on title? If you have any questions, please let me know. Thank you XXXX XXXX XXXX
Consumer Consent Provided Consent provided
4377707 2021-05-14 Getting a line of credit Payday loan, title loan, or personal loan
Issue Getting a line of credit
Timely Yes
Company Benworth Capital Partners LLC
Product Payday loan, title loan, or personal loan
Sub Product Personal line of credit
Date Received 2021-05-14
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-05-14
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided N/A
4743293 2021-09-22 Getting a line of credit Payday loan, title loan, or personal loan
Issue Getting a line of credit
Timely No
Company Benworth Capital Partners LLC
Product Payday loan, title loan, or personal loan
Sub Product Personal line of credit
Date Received 2021-09-22
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-09-23
Consumer Consent Provided N/A

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5183007010 2020-04-05 0455 PPP 7000 SW 97TH AVE, Suite 201, MIAMI, FL, 33173-1411
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110600
Loan Approval Amount (current) 110600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33173-1411
Project Congressional District FL-27
Number of Employees 13
NAICS code 522310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State