Search icon

BENAIAH MMA CORP - Florida Company Profile

Company Details

Entity Name: BENAIAH MMA CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BENAIAH MMA CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 03 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jun 2023 (2 years ago)
Document Number: P14000048640
FEI/EIN Number 47-1036194

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

Address: 21950 Philmont Ct, Boca Raton, FL 33428
Mail Address: 21950 Philmont Ct, Boca Raton, FL 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS, GILBERT Agent 21950 Philmont Ct, Boca Raton, FL 33428
BURNS, GILBERT President 21950 Philmont Ct, Boca Raton, FL 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-15 21950 Philmont Ct, Boca Raton, FL 33428 -
REINSTATEMENT 2023-06-15 - -
CHANGE OF MAILING ADDRESS 2023-06-15 21950 Philmont Ct, Boca Raton, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-15 21950 Philmont Ct, Boca Raton, FL 33428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 BURNS, GILBERT -
AMENDMENT 2014-07-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-06-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-28

Date of last update: 20 Feb 2025

Sources: Florida Department of State