Search icon

JUAN BENITEZ, INC. - Florida Company Profile

Company Details

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

JUAN BENITEZ, 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: 07 Mar 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P07000029819
Address: 8761 HWY 78W, LOT 7, OKEECHOBEE, FL, 34974, US
Mail Address: 8761 HWY 78W, LOT 7, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ JUAN Director 8761 HWY 78W, LOT 7, OKEECHOBEE, FL, 34974
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
JUAN BENITEZ AND MAYDA CASTILLO VS RAMON TOMAS LIMA 3D2016-2480 2016-11-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-31458

Parties

Name JUAN BENITEZ, INC.
Role Appellant
Status Active
Representations SHELLY J. STIRRAT, JOSEPH ABDALLAH
Name MAYDA CASTILLO
Role Appellant
Status Active
Name RAMON TOMAS LIMA
Role Appellee
Status Active
Representations VALERIE VICENTE
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-11-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-11-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JUAN BENITEZ
Docket Date 2016-11-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 20, 2016. Corrected.
Docket Date 2016-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUAN BENITEZ
Docket Date 2016-11-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN BENITEZ
JUAN BENITEZ, VS THE STATE OF FLORIDA, 3D2015-0748 2015-04-01 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-7856

Parties

Name JUAN BENITEZ, INC.
Role Appellant
Status Active
Representations Michael Mirer
Name The State of Florida
Role Appellee
Status Active
Representations JONATHAN TANOOS, Office of Attorney General
Name Hon. Milton Hirsch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN BENITEZ
Docket Date 2015-06-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes and 3 transcripts.
Docket Date 2016-04-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-02-23
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of TUESDAY, MARCH 15, 2016. The Court will consider the case without oral argument. ROTHENBERG, LAGOA and SALTER, JJ., concur.
Docket Date 2015-12-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-12-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JUAN BENITEZ
Docket Date 2015-12-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s December 1, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2015-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2015-12-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of The State of Florida
Docket Date 2015-12-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ supplement to the record
On Behalf Of The State of Florida
Docket Date 2015-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's motion for an extension of time to serve the answer brief is granted to and including December 15, 2015, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2015-10-16
Type Record
Subtype Appendix
Description Appendix ~ to ae motion for eot to file answer brief
On Behalf Of The State of Florida
Docket Date 2015-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2015-08-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 60 days to 10/16/15
Docket Date 2015-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2015-06-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ statement of cost
On Behalf Of Miami-Dade Clerk
Docket Date 2015-05-22
Type Notice
Subtype Notice
Description Notice ~ of ability to complete record on appeal
Docket Date 2015-04-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 18, 2015.
Docket Date 2015-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN BENITEZ
Docket Date 2015-04-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GEORGE HAROLD LINKEL, ET AL. VS STATE OF FLORIDA SC2012-1364 2012-06-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
CF11-002555

Circuit Court for the Ninth Judicial Circuit, Osceola County
11-CF-2129-A

Circuit Court for the Ninth Judicial Circuit, Osceola County
2011-CF-2482

Circuit Court for the Ninth Judicial Circuit, Osceola County
5D11-4181

Circuit Court for the Ninth Judicial Circuit, Osceola County
5D11-4581

Circuit Court for the Ninth Judicial Circuit, Osceola County
CF11-2370

Circuit Court for the Ninth Judicial Circuit, Osceola County
5D11-4354

Circuit Court for the Ninth Judicial Circuit, Osceola County
5D11-4143

Parties

Name MINATA ELIZABETH NYANANKPE
Role Petitioner
Status Active
Representations MICHAEL S. BECKER
Name JUAN BENITEZ, INC.
Role Petitioner
Status Active
Representations MICHAEL S. BECKER
Name GEORGE HAROLD LINKEL
Role Petitioner
Status Active
Representations MICHAEL S. BECKER
Name TIFFINY SAMENFINK
Role Petitioner
Status Active
Representations MICHAEL S. BECKER
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Wesley Harold Heidt
Name Hon. Scott David Polodna
Role Judge/Judicial Officer
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. KIM HENNECY, ACTING CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417098
Docket Date 2012-10-30
Type Disposition
Subtype **DISP-REV DY LACK JURIS (TAG CASE)
Description DISP-REV DY LACK JURIS (TAG CASE) ~ This Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2012-09-04
Type Notice
Subtype Waiver of Filing Reply to Response
Description NOTICE-WAIVER OF FILING REPLY TO RESPONSE
On Behalf Of State of Florida
Docket Date 2012-08-28
Type Response
Subtype Response
Description RESPONSE ~ TO OTSC DATED 08/09/2012 (E-MAIL)
On Behalf Of GEORGE HAROLD LINKEL
Docket Date 2012-08-09
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before August 24, 2012, why this Court's decision in SC11-1878, State v. Adkins, et al., 37 Fla. L. Weekly S449 (Fla. July 12, 2012), is not controlling in this case and why the Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before September 4, 2012.
Docket Date 2012-07-16
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of State v. Adkins, Case No. SC11-1878, which is pending in this Court.
Docket Date 2012-07-09
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2012-07-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-06-21
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX & E-MAIL
On Behalf Of GEORGE HAROLD LINKEL
Docket Date 2012-06-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of GEORGE HAROLD LINKEL
Docket Date 2012-06-19
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
Domestic Profit 2007-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9265108700 2021-04-08 0455 PPP 152 Swain Blvd, Greenacres, FL, 33463-3338
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenacres, PALM BEACH, FL, 33463-3338
Project Congressional District FL-22
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5280.21
Forgiveness Paid Date 2021-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State