Search icon

BENTECH ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: BENTECH ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENTECH ELECTRICAL CONTRACTORS, 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: 11 Sep 2006 (19 years ago)
Date of dissolution: 05 Jul 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2012 (13 years ago)
Document Number: P06000117259
FEI/EIN Number 205541217

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

Address: 15485 MIAMI LAKEWAY N, #106, MIAMI LAKES, FL, 33014
Mail Address: 15485 MIAMI LAKEWAY N, #106, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ RAMON P President 15485 MIAMI LAWEWAY N. # 106, MIAMI LAKES, FL, 33014
BENITEZ RAMON P Treasurer 15485 MIAMI LAWEWAY N. # 106, MIAMI LAKES, FL, 33014
BENITEZ RAMON P Agent 15485 MIAMI LAKEWAY N, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-07-05 - -
AMENDMENT 2012-03-30 - -
REGISTERED AGENT NAME CHANGED 2012-03-30 BENITEZ, RAMON P -
REGISTERED AGENT ADDRESS CHANGED 2012-03-30 15485 MIAMI LAKEWAY N, #106, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 15485 MIAMI LAKEWAY N, #106, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2011-02-17 15485 MIAMI LAKEWAY N, #106, MIAMI LAKES, FL 33014 -

Documents

Name Date
Voluntary Dissolution 2012-07-05
Amendment 2012-03-30
Off/Dir Resignation 2012-03-28
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-02
ANNUAL REPORT 2007-03-15
Domestic Profit 2006-09-11

Date of last update: 03 May 2025

Sources: Florida Department of State