Search icon

BINA HOLDINGS, INC. - Florida Company Profile

Company Details

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

BINA HOLDINGS, 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 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P11000088483
FEI/EIN Number 800761724

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

Address: 20301 WEST COUNTRY CLUB DR, #1129, AVENTURA, FL, 33180
Mail Address: 20301 WEST COUNTRY CLUB DR, #1129, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEKAHEL LEAH B President 20301 WEST COUNTRY CLUB DR #1129, AVENTURA, FL, 33180
MEKAHEL LEAH B Secretary 20301 WEST COUNTRY CLUB DR #1129, AVENTURA, FL, 33180
MEKAHEL LEAH B Treasurer 20301 WEST COUNTRY CLUB DR #1129, AVENTURA, FL, 33180
MEKAHEL LEAH B Director 20301 WEST COUNTRY CLUB DR #1129, AVENTURA, FL, 33180
BEN SHALOM HAGIT LEVINGER Vice President 20301 WEST COUNTRY CLUB DR #1129, AVENTURA, FL, 33180
BEN SHALOM HAGIT LEVINGER Director 20301 WEST COUNTRY CLUB DR #1129, AVENTURA, FL, 33180
DAVID A. ARONSON, CPA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1400 NE Miami Gardens Drive, Suite 205-A, North Miami Beach, FL 33179 -
REGISTERED AGENT NAME CHANGED 2015-02-19 David A. Aronson, CPA, P.A. -
AMENDMENT 2011-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-28 20301 WEST COUNTRY CLUB DR, #1129, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2011-11-28 20301 WEST COUNTRY CLUB DR, #1129, AVENTURA, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000566812 TERMINATED 1000000938987 DADE 2022-12-14 2042-12-21 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-06-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State