Search icon

BENMAVIAL IMPORT-EXPORT LLC - Florida Company Profile

Company Details

Entity Name: BENMAVIAL IMPORT-EXPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENMAVIAL IMPORT-EXPORT 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: 16 Jun 2014 (11 years ago)
Document Number: L14000096321
FEI/EIN Number 32-0443368

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

Address: 5883 BROOKFIELD CIRCLE WEST, FT LAUDERDALE, FL, 33312, US
Mail Address: 5883 BROOKFIELD CIRCLE WEST, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORANGE ACCOUNTING, LLC Agent -
BENZAQUEN MESSOD Member 20281 E Country Club dr, aventura, FL, 33180
BENZAQUEN AQUIBA Member 754 ne 191 st, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 19790 W. Dixie Hwy, STE 404, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 800 SE 4th AVE, STE 506, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 5883 BROOKFIELD CIRCLE WEST, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2023-03-06 5883 BROOKFIELD CIRCLE WEST, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2022-03-02 ORANGE ACCOUNTING, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000483768 TERMINATED 1000000966019 MIAMI-DADE 2023-10-04 2033-10-11 $ 602.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1871378105 2020-07-10 0455 PPP 20420 NE 16TH PL, MIAMI, FL, 33179
Loan Status Date 2020-08-15
Loan Status Charged Off
Loan Maturity in Months 46
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
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 Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22924.13
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State