Search icon

BENA PLACE CORP. - Florida Company Profile

Company Details

Entity Name: BENA PLACE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENA PLACE 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: 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: 13 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000046200
FEI/EIN Number 452254482

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

Address: 2190 ALIBABA AVE, OPA LOCKA, FL, 33054, US
Mail Address: 2190 ALIBABA AVE, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JABBOUR & ASSOCIATES, INC. Agent -
BENABDALLAH SIHAM President 1475 NE 121ST STREET C-406, NORTH MIAMI, FL, 33161
BENABDALLAH SIHAM Director 1475 NE 121ST STREET C-406, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083266 STOP N SHOP EXPIRED 2011-08-22 2016-12-31 - 2190 ALIBABA AVE, OPA LOCKA, FL, 33054
G11000046797 LITTLE HAITI MARKET EXPIRED 2011-05-16 2016-12-31 - 8201 NE 1ST PL STE 9, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-29 2190 ALIBABA AVE, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2011-08-29 2190 ALIBABA AVE, OPA LOCKA, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000607043 TERMINATED 1000000614777 MIAMI-DADE 2014-05-01 2034-05-09 $ 624.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000530609 TERMINATED 1000000607873 MIAMI-DADE 2014-04-10 2024-05-01 $ 440.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000370295 TERMINATED 1000000596031 MIAMI-DADE 2014-03-17 2034-03-21 $ 616.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000334432 TERMINATED 1000000592114 MIAMI-DADE 2014-03-06 2034-03-13 $ 1,257.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100
J13001654699 TERMINATED 1000000547712 DADE 2013-10-18 2033-11-07 $ 2,957.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001159871 TERMINATED 1000000516823 DADE 2013-06-18 2033-06-26 $ 5,048.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-05-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State