Search icon

BENITEZ FORKLIFT CORP. - Florida Company Profile

Company Details

Entity Name: BENITEZ FORKLIFT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENITEZ FORKLIFT CORP. 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: 26 Feb 2010 (15 years ago)
Document Number: P10000018483
FEI/EIN Number 272035009

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

Address: 7750 NW 73 CT, MEDLEY, FL, 33166, US
Mail Address: 7750 NW 73 CT, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARDINAS YEYMI President 7750 NW 73 CT, MEDLEY, FL, 33166
BENITEZ ORLANDO Vice President 7750 NW 73 CT, MEDLEY, FL, 33166
SARDINAS YEYMI Agent 7750 NW 73 CT, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 7750 NW 73 CT, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-01-07 7750 NW 73 CT, MEDLEY, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 7750 NW 73 CT, MEDLEY, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4848677209 2020-04-27 0455 PPP 3572 E 10TH COURT, HIALEAH, FL, 33013
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26812
Loan Approval Amount (current) 26812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33013-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 333111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27001.52
Forgiveness Paid Date 2021-01-12
2451318401 2021-02-03 0455 PPS 7750 NW 73rd Ct, Medley, FL, 33166-2202
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27327.5
Loan Approval Amount (current) 27327.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33166-2202
Project Congressional District FL-26
Number of Employees 2
NAICS code 811118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27517.67
Forgiveness Paid Date 2021-10-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State