Entity Name: | I-BENJI HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
I-BENJI 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: |
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: | 23 Feb 2012 (13 years ago) |
Document Number: | P12000018480 |
FEI/EIN Number |
99-0373934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1910 BAY DRIVE, MIAMI BEACH, FL, 33141, US |
Mail Address: | LUETTICHER STRASSE 41, COLOGNE, 50674, DE |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MRA ADMIN LLC | Agent | - |
BIGING EWA | Director | LUETTICHER STRASSE 41, COLOGNE, 50674 |
BIGING EWA | President | LUETTICHER STRASSE 41, COLOGNE, 50674 |
BIGING EWA | Secretary | LUETTICHER STRASSE 41, COLOGNE, 50674 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 1910 BAY DRIVE, UNIT 303, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 1910 BAY DRIVE, UNIT 303, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-27 | 1200 Brickell Ave, Ste 1220, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-17 | MRA ADMIN LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-07-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State