Search icon

BENARI GROUP & SL, INC

Company Details

Entity Name: BENARI GROUP & SL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jan 2014 (11 years ago)
Document Number: P02000003017
FEI/EIN Number 90-0387566
Address: 9381 NW 13th St., Miami, FL, 33172, US
Mail Address: 9381 NW 13th St., Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CANELON BENITO A Agent 9381 NW 13th St., Miami, FL, 33172

Shar

Name Role Address
CANELON ARIANNA Shar 9381 NW 13th St., Miami, FL, 33172

President

Name Role Address
CANELON BENITO President 9381 NW 13th St., Miami, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000116280 SEND LOGISTICS ACTIVE 2020-09-08 2025-12-31 No data 9381 NW 13 ST, MIAMI, FL, 33172
G09000114542 BELLISKY EXPIRED 2009-06-08 2014-12-31 No data 8546 NW 93 ST, MIAMI, FL, 33166
G09036900319 SEND LOGISTICS EXPIRED 2009-02-05 2014-12-31 No data 8546 NW 93 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 9381 NW 13th St., Miami, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 9381 NW 13th St., Miami, FL 33172 No data
CHANGE OF MAILING ADDRESS 2020-05-04 9381 NW 13th St., Miami, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2014-02-10 CANELON, BENITO A No data
AMENDMENT 2014-01-21 No data No data
AMENDMENT 2013-02-06 No data No data
AMENDMENT AND NAME CHANGE 2012-03-09 BENARI GROUP & SL, INC No data
AMENDMENT 2009-10-28 No data No data
AMENDMENT 2008-05-23 No data No data
AMENDMENT AND NAME CHANGE 2007-05-15 BENARI IMPORT AND EXPORT, INC No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State