Search icon

BENGUY TECHNOLOGIES INC - Florida Company Profile

Company Details

Entity Name: BENGUY TECHNOLOGIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENGUY TECHNOLOGIES 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: 06 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 2013 (12 years ago)
Document Number: P13000012546
FEI/EIN Number 46-1981901

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

Address: 2501 S OCEAN DR. #522, HOLLYWOOD, FL, 33019, US
Mail Address: 2501 S OCEAN DR. #522, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ, VEGA & ASSOCIATES, INC. Agent -
LUKIN ALICIA President 2501 S OCEAN DR. #522, HOLLYWOOD, FL, 33019
LUKIN ALICIA Secretary 2501 S OCEAN DR. #522, HOLLYWOOD, FL, 33019
LUKIN ALICIA Director 2501 S OCEAN DR. #522, HOLLYWOOD, FL, 33019
Dan Tishler Vice President 2501 S OCEAN DR. #522, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-06 2501 S OCEAN DR. #522, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2021-12-06 2501 S OCEAN DR. #522, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2014-02-22 SUAREZ VEGA & ASSOCIATES INC -
AMENDMENT 2013-02-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2021-12-06
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State