Search icon

URBIBENS BUILDERS AND CONTRACTORS CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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