Search icon

BENZ & BMERZ MIAMI INC - Florida Company Profile

Company Details

Entity Name: BENZ & BMERZ MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENZ & BMERZ MIAMI 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: 28 Oct 2014 (10 years ago)
Document Number: P14000088518
FEI/EIN Number 47-2212169

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

Mail Address: 14271 sw 120 st, MIAMI, FL, 33186, US
Address: 14271 SW 120th St, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVARADO HECTOR President 14271 sw 120 st, MIAMI, FL, 33186
Milanes Joseph N President 16778 sw 88th st, Miami, FL, 33196
Milanes Sharon President 16778 sw 88th st, Miami, FL, 33196
ALVARADO HECTOR Agent 14271 sw 120 st, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-30 14271 SW 120th St, 112, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 14271 sw 120 st, #112, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 14271 SW 120th St, 112, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000363337 TERMINATED 1000000894835 DADE 2021-07-19 2041-07-21 $ 5,804.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8658118307 2021-01-29 0455 PPS 14271 SW 120th St Ste 112, Miami, FL, 33186-7282
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-7282
Project Congressional District FL-28
Number of Employees 5
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15092.05
Forgiveness Paid Date 2021-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State