Search icon

BANETTI, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

BANETTI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Nov 2006 (19 years ago)
Document Number: P06000141890
FEI/EIN Number 272795928

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

Address: 4930 NW 7th Ave, Miami, FL, 33127, US
Mail Address: P.O. Box 530603, MIAMI SHORES, FL, 33153-0603, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
CORP_66653374
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
BOEHNE MATTHEW Q Chief Executive Officer 4930 NW 7th Ave, Miami, FL, 33127
BOEHNE CORY G Chief Technical Officer 4930 NW 7th Ave, Miami, FL, 33127
BOEHNE MATTHEW Q Agent 4930 NW 7th Ave, Miami, FL, 33127

Form 5500 Series

Employer Identification Number (EIN):
272795928
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 4930 NW 7th Ave, Miami, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 4930 NW 7th Ave, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2016-04-28 4930 NW 7th Ave, Miami, FL 33127 -

Court Cases

Title Case Number Docket Date Status
CLEVELAND GRABLE VS BANETTI, INC. 3D2015-2448 2015-10-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-32646

Parties

Name CLEVELAND GRABLE
Role Appellant
Status Active
Representations JOHN M. WICKER
Name BANETTI, INC.
Role Appellee
Status Active
Representations SCOTT R. DININ
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CLEVELAND GRABLE
Docket Date 2015-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BANETTI, INC.
Docket Date 2015-12-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CLEVELAND GRABLE
Docket Date 2015-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CLEVELAND GRABLE
Docket Date 2015-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AA's amended mot IB, 30 days to 12/4/15
Docket Date 2015-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of CLEVELAND GRABLE
Docket Date 2015-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CLEVELAND GRABLE
Docket Date 2015-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLEVELAND GRABLE
Docket Date 2015-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-10-17
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2022-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-11-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
206587.50
Total Face Value Of Loan:
206587.50
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
225877.00
Total Face Value Of Loan:
225877.00

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225877
Current Approval Amount:
225877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
228525.64
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206587.5
Current Approval Amount:
206587.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
207729.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State