Search icon

BENEFICIAL FUNDING CORP.

Company Details

Entity Name: BENEFICIAL FUNDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 2014 (11 years ago)
Document Number: P14000062673
FEI/EIN Number 47-1562698
Address: 301 Michigan Ave, MIAMI BEACH, FL, 33139, US
Mail Address: 300 S Pointe Dr, Ste 603, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Rones Victor KEsq. Agent 16105 ne 18 Ave, NO. MIAMI BEACH, FL, 33162

President

Name Role Address
Wohlfeld Leydi President 300 S Pointe Dr, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 301 Michigan Ave, Ste 302, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2023-04-30 301 Michigan Ave, Ste 302, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 Rones, Victor KALMAN, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 16105 ne 18 Ave, NO. MIAMI BEACH, FL 33162 No data

Court Cases

Title Case Number Docket Date Status
JASON FINE, Petitioner(s) v. BENEFICIAL FUNDING CORP, et al., Respondent(s). 4D2024-3022 2024-11-26 Open
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-020720

Parties

Name Jason Fine
Role Petitioner
Status Active
Name BENEFICIAL FUNDING CORP.
Role Appellee
Status Active
Representations Victor Kalman Rones, Carlos David Lerman
Name Erica Lynn Fine
Role Respondent
Status Active
Name PRO - PHARMA ADVISORY GROUP, LLC
Role Respondent
Status Active
Representations Darren Raymond Aponte
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Jason Fine
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Beneficial Funding Corp.
Docket Date 2024-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-11-26
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
JASON FINE VS BENEFICIAL FUNDING CORP. 4D2020-2623 2020-12-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-020720

Parties

Name Jason Fine
Role Appellant
Status Active
Name BENEFICIAL FUNDING CORP.
Role Respondent
Status Active
Representations Darren R. Aponte, Victor Kalman Rones, Carlos David Lerman
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-12-11
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition is denied on the merits.GROSS, GERBER and FORST, JJ., concur.
Docket Date 2020-12-04
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2020-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Beneficial Funding Corp.
Docket Date 2020-12-04
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that petitioner's December 3, 2020 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2020-12-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-03
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2020-12-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *Filing Fee Paid Electronically*
Docket Date 2020-12-03
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *Filing Fee Paid Electronically*
On Behalf Of Jason Fine

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-29
Reg. Agent Change 2016-12-23
AMENDED ANNUAL REPORT 2016-09-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State