Search icon

BENZ & BMERS INC. - Florida Company Profile

Company Details

Entity Name: BENZ & BMERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENZ & BMERS 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: 20 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000044725
FEI/EIN Number 270446470

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

Address: 14241 SW 120 ST., 110, MIAMI, FL, 33186
Mail Address: 14241 SW 120 ST., 110, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVARADO HECTOR President 14241 SW 120 ST., MIAMI, FL, 33186
ALVARADO HECTOR Secretary 14241 SW 120 ST., MIAMI, FL, 33186
ALVARADO HECTOR Treasurer 14241 SW 120 ST., MIAMI, FL, 33186
ALVARADO HECTOR Director 14241 SW 120 ST., MIAMI, FL, 33186
ALVARADO ADRIANA Vice President 14241 SW 120 ST., MIAMI, FL, 33186
ALVARADO HECTOR Agent 14241 SW 120 ST., MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000113830 BENZ & BMERS EXPIRED 2010-12-13 2015-12-31 - 14241 SW 120 ST 110, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-08 14241 SW 120 ST., 110, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2014-11-08 14241 SW 120 ST., 110, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2014-11-08 ALVARADO, HECTOR -
AMENDMENT 2014-11-06 - -
AMENDMENT 2014-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 14241 SW 120 ST., 110, MIAMI, FL 33186 -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-11-08
Amendment 2014-11-06
AMENDED ANNUAL REPORT 2014-07-28
Amendment 2014-07-07
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-21
Domestic Profit 2009-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State