Entity Name: | BEN-M-MOVING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEN-M-MOVING, 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: | 06 Mar 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P03000027251 |
FEI/EIN Number |
450506571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1180 NE 165TH TER, N MIAMI BEACH, FL, 33162, US |
Mail Address: | 1180 NE 165TH TER, N MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOISE BENOIT | Chief Executive Officer | 1180 NE 165TH TER, N MIAMI BEACH, FL, 33162 |
MOISE BENOIT | Agent | 1180 NE 165TH TER, N MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-29 | 1180 NE 165TH TER, N MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2020-09-29 | 1180 NE 165TH TER, N MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-29 | 1180 NE 165TH TER, N MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-21 | MOISE, BENOIT | - |
REINSTATEMENT | 2018-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-04-11 |
AMENDED ANNUAL REPORT | 2020-09-29 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-05-21 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3925478509 | 2021-02-24 | 0455 | PPP | 1180 NE 165th Ter, North Miami Beach, FL, 33162-3807 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State