Search icon

BENAKI, INC. - Florida Company Profile

Company Details

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

BENAKI, 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: 27 Jan 2005 (20 years ago)
Date of dissolution: 12 Nov 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2024 (4 months ago)
Document Number: P05000014393
FEI/EIN Number 421661328

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

Mail Address: 5820 SW 73RD AVE, MIAMI, FL, 33143
Address: 5820 SW 73RD AVE, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garavaglia NascimentM.C. SDP President 5820 SW 73RD AVE, MIAMI, FL, 33143
Garavaglia NascimentM.C. SDP Director 5820 SW 73RD AVE, MIAMI, FL, 33143
GARAVAGLIA ROBERTA N LEGA 5820 SW 73RD AVE, MIAMI, FL, 33143
ADVOCATE ACCOUNTING CPA FIRM LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 5820 SW 73RD AVE, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2024-03-05 Advocate Accounting CPA Firm LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 278 Semoran Commerce Pl, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2011-02-12 5820 SW 73RD AVE, MIAMI, FL 33143 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-12
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-24
AMENDED ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State