Entity Name: | O. BENITEZ CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
O. BENITEZ CORP. 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: | 20 Aug 2003 (22 years ago) |
Date of dissolution: | 26 May 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 May 2017 (8 years ago) |
Document Number: | P03000091445 |
FEI/EIN Number |
200182029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20150 NW 57 COURT, HIALEAH, FL, 33015, US |
Mail Address: | 4689 NW 199 STREET, MIAMI GARDENS, FL, 33055 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENITEZ OSVALDO | President | 20150 NW 57 COURT, HIALEAH, FL, 33015 |
BENITEZ OSVALDO | Vice President | 20150 NW 57 COURT, HIALEAH, FL, 33015 |
BENITEZ OSVALDO | Agent | 20150 NW 57 COURT, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-05-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 20150 NW 57 COURT, HIALEAH, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 20150 NW 57 COURT, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2012-01-18 | 20150 NW 57 COURT, HIALEAH, FL 33015 | - |
AMENDMENT | 2003-11-03 | - | - |
ARTICLES OF CORRECTION | 2003-09-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-04-23 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-09-13 |
ANNUAL REPORT | 2007-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State