Search icon

BENVELLI HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: BENVELLI HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENVELLI HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000079816
FEI/EIN Number 651035969

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

Address: 3401 NE 17 Ave, Oakland Park, FL, 33334, US
Mail Address: 3401 NE 17 Ave, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ EMILIO Vice President 3400 N SURF RD #7, HOLLYWOOD, FL, 33019
RIVELLI SCOTT President 3401 NE 17 Ave, Oakland Park, FL, 33334
RIVELLI SCOTT Agent 3401 NE 17 Ave, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08269900250 OCEAN INN EXPIRED 2008-09-25 2013-12-31 - 3405 N OCEAN DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 3401 NE 17 Ave, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2015-02-23 3401 NE 17 Ave, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 3401 NE 17 Ave, Oakland Park, FL 33334 -
REINSTATEMENT 2011-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2002-05-29 RIVELLI, SCOTT -

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-24
REINSTATEMENT 2011-12-21
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State