Entity Name: | BENJAMIN GLOBAL HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BENJAMIN GLOBAL HOLDINGS, 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. |
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: | 04 Oct 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2019 (5 years ago) |
Document Number: | L18000235587 |
FEI/EIN Number |
83-2149521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12750 West Dixie Hwy, North Miami, FL, 33161, US |
Mail Address: | PO BOX 293172, COOPER CITY, FL, 33329, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENJAMIN WESPHALD | President | PO Box 293172,, FORT LAUDERDALE, FL, 33329 |
BENJAMIN GINSLEY N | Vice President | PO Box 293172, FORT LAUDERDALE, FL, 33329 |
St-Arromand Carline | Secretary | PO BOX 293172, COOPER CITY, FL, 33329 |
Maitre Sandra | Agent | 12750 West Dixie Hwy, North Miami, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000087072 | FRITAY KREYOL FOOD CORPORATION | EXPIRED | 2019-08-18 | 2024-12-31 | - | FRITAY KREYOL FOOD CORP, 12750 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Maitre, Sandra | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-24 | 12750 West Dixie Hwy, North Miami, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-24 | 12750 West Dixie Hwy, North Miami, FL 33161 | - |
REINSTATEMENT | 2019-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-22 |
REINSTATEMENT | 2019-12-11 |
Florida Limited Liability | 2018-10-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7841738603 | 2021-03-24 | 0455 | PPS | 12750 W Dixie Hwy, North Miami, FL, 33161-4806 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State