Entity Name: | URBIBENS BUILDERS AND CONTRACTORS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
URBIBENS BUILDERS AND CONTRACTORS 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: | 07 Feb 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P14000012194 |
FEI/EIN Number |
46-4791017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1366 SW 15 ST, Miami, FL, 33145, US |
Mail Address: | 1366 SW 15 ST, Miami, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Benshimol Edgar O | President | 8425 NW 41 ST ST, Miami, FL, 33166 |
BENSHIMOL EDGAR O | Agent | 8353 LAKE DR APT, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-03 | 1366 SW 15 ST, Miami, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2024-10-03 | 1366 SW 15 ST, Miami, FL 33145 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2020-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2019-11-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-26 | BENSHIMOL, EDGAR O | - |
REINSTATEMENT | 2017-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-12-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000538296 | ACTIVE | 2023-096263-CC-23 | MIAMI-DADE COUNTY COURT CLERK | 2024-07-19 | 2029-08-22 | $11,909.68 | CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522 |
J24000153294 | ACTIVE | 2023-003057-CC-23 | MIAMI-DADE COUNTY COURT CLERK | 2024-02-14 | 2029-03-20 | $11,993.10 | PRESIDENTE CHECK CASHING CORPORATION DBA FLORIDA CHECK, 1817 SW 8 ST., MIAMI, FL, 33135 |
J18000583484 | LAPSED | 18-21147 | UNITED STATES DISTRICT COURT | 2018-08-06 | 2023-08-27 | $30,600.00 | CHRISTIAN JOSE FUENTES, 300 71ST STREET, SUITE 605, MIAMI BEACH, FL, 33141 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-10-06 |
Amendment | 2019-11-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-27 |
REINSTATEMENT | 2017-09-26 |
Amendment | 2016-12-19 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State