Search icon

BENJAMIN NIEVES INC - Florida Company Profile

Company Details

Entity Name: BENJAMIN NIEVES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENJAMIN NIEVES 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: 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: 02 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P15000010341
Address: 1723 N LAKESIDE DRIVE, LAKE WORTH, FL, 33460
Mail Address: 1723 N LAKESIDE DRIVE, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEVES BENJAMIN F President 1723 N LAKESIDE DRIVE, LAKE WORTH, FL, 33460
NIEVES BENJAMIN Agent 1723 N LAKESIDE DRIVE, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
BENJAMIN NIEVES VS STATE OF FLORIDA 5D2016-3813 2016-11-08 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-00630-CFAWS

Parties

Name BENJAMIN NIEVES INC
Role Appellant
Status Active
Representations Office of the Public Defender, Steven N. Gosney
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Lori N. Hagan, Office of the Attorney General
Name Hon. James Robert Clayton
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-02
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2017-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-02-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2017-01-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2017-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of BENJAMIN NIEVES
Docket Date 2017-01-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of BENJAMIN NIEVES
Docket Date 2017-01-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2017-01-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ & CLARIFICATION OF 12/28 ORDER; MAILBOX 1/5
On Behalf Of BENJAMIN NIEVES
Docket Date 2017-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BENJAMIN NIEVES
Docket Date 2016-12-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2016-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 12/23
On Behalf Of BENJAMIN NIEVES
Docket Date 2016-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (120 PGS.)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-11-21
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2016-11-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 9/7/16
On Behalf Of BENJAMIN NIEVES
Docket Date 2016-11-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2016-11-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2016-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
BENJAMIN NIEVES VS STATE OF FLORIDA 5D2016-3807 2016-11-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-00630-CFAWS

Parties

Name BENJAMIN NIEVES INC
Role Appellant
Status Active
Representations Eddie J. Bell
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Douglas T. Squire, Office of the Attorney General
Name Hon. James Robert Clayton
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-05-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "BELATED REH/CLAR";MAILBOX 5/4
On Behalf Of BENJAMIN NIEVES
Docket Date 2017-04-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-02-27
Type Response
Subtype Response
Description RESPONSE ~ PER 2/21 ORDER
On Behalf Of BENJAMIN NIEVES
Docket Date 2017-02-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2017-01-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-01-10
Type Response
Subtype Response
Description RESPONSE ~ PER 1/4 ORDER; & ADOPTION OF THE PRO SE INITIAL BRIEF
On Behalf Of BENJAMIN NIEVES
Docket Date 2017-01-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED PER 1/11 ORDER
Docket Date 2016-12-21
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ W/IN 10 DAYS; COUNSEL SHALL ADVISE...
Docket Date 2016-12-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ APPT COUNSEL
Docket Date 2016-12-14
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 15 DAYS FOR THE APPT OF CONFLICT FREE COUNSEL.
Docket Date 2016-12-06
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2016-12-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BENJAMIN NIEVES
Docket Date 2016-11-28
Type Response
Subtype Response
Description RESPONSE ~ TO 11/8 INIT BRF - NO ANS BRF
On Behalf Of State of Florida
Docket Date 2016-11-22
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; COUNSEL SHALL ADVISE...
Docket Date 2016-11-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2016-11-10
Type Order
Subtype Order
Description Miscellaneous Order ~ DENYING 11/8 MOTION TO CONSIDER INIT BRF TIMELY
Docket Date 2016-11-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONSIDER INITIAL BRIEF TIMELY FILED; MAILBOX 10/19
On Behalf Of BENJAMIN NIEVES
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 9/7/16
On Behalf Of BENJAMIN NIEVES
Docket Date 2016-11-08
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2016-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 10/19
On Behalf Of BENJAMIN NIEVES
BENJAMIN NIEVES VS STATE OF FLORIDA 5D2016-2624 2016-08-01 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-00630-CFAWS

Parties

Name BENJAMIN NIEVES INC
Role Appellant
Status Active
Name Hon. James Robert Clayton
Role Judge/Judicial Officer
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2016-09-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-09-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-09-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2016-09-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2016-09-07
Type Response
Subtype Response
Description RESPONSE ~ PER 8/18 ORDER
On Behalf Of Hon. James Robert Clayton
Docket Date 2016-08-18
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 10/4
Docket Date 2016-08-12
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2016-08-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS BENJAMIN NIEVES
On Behalf Of BENJAMIN NIEVES
Docket Date 2016-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-01
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 7/26/16
On Behalf Of BENJAMIN NIEVES
Docket Date 2016-08-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-08-01
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
BENJAMIN NIEVES VS STATE OF FLORIDA 5D2015-4338 2015-12-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-00630-CFAWS

Parties

Name BENJAMIN NIEVES INC
Role Appellant
Status Active
Representations Allan Campbell
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-15
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ REQ FOR WRITTEN OPINION
Docket Date 2017-02-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN
On Behalf Of BENJAMIN NIEVES
Docket Date 2017-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ 2ND AMENDED
Docket Date 2016-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2016-07-25
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF- NO ANS BRF
On Behalf Of State of Florida
Docket Date 2016-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BENJAMIN NIEVES
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ & 5/24 ORDER IS DISCHARGED
Docket Date 2016-06-02
Type Response
Subtype Response
Description RESPONSE ~ PER 5/24 ORDER
On Behalf Of BENJAMIN NIEVES
Docket Date 2016-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BENJAMIN NIEVES
Docket Date 2016-05-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2016-04-18
Type Response
Subtype Response
Description RESPONSE ~ PER 4/8 ORDER
On Behalf Of BENJAMIN NIEVES
Docket Date 2016-04-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF BY 5/18
Docket Date 2016-04-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 4/18 ORDER
Docket Date 2016-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BENJAMIN NIEVES
Docket Date 2016-03-03
Type Order
Subtype Order to Serve Brief
Description ORD-Counsel to File Brief ~ INIT BRF BY 4/1
Docket Date 2016-03-02
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ APPT. ALLAN CAMPBELL, ESQ.
Docket Date 2016-02-26
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 15 DAYS...
Docket Date 2016-02-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (10 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-02-25
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ APPT. ALLEN CAMPBELL, ESQ.
Docket Date 2016-02-03
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURIS RELINQ FOR 20 DYS TO APPT CONFLICT FREE COUNSEL.
Docket Date 2016-01-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 1/28 MOT EOT IS STRICKEN
Docket Date 2016-01-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ & MOT TO RELINQUISH
On Behalf Of BENJAMIN NIEVES
Docket Date 2016-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ HAS COUNSEL;MAILBOX 1/26
On Behalf Of BENJAMIN NIEVES
Docket Date 2016-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (306 pages)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-01-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2015-12-17
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-12-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2015-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 12/10/15
On Behalf Of BENJAMIN NIEVES
BENJAMIN NIEVES VS STATE OF FLORIDA 5D2015-2274 2015-06-26 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-00630 CFAWS

Parties

Name BENJAMIN NIEVES INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Andrea K. Totten
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-08-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-08-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-07-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ W/OUT PREJUDICE
Docket Date 2015-07-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ W/OUT PREJUDICE
Docket Date 2015-07-14
Type Response
Subtype Response
Description RESPONSE ~ PER 6/29 ORDER
On Behalf Of State of Florida
Docket Date 2015-07-09
Type Response
Subtype Response
Description RESPONSE ~ PER 6/29 ORDER
On Behalf Of Hon. Randell H. Rowe, III
Docket Date 2015-06-29
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 7/20; RS AND LT JUDGE SHALL FILE A RESPONSE
Docket Date 2015-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-26
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-06-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BENJAMIN NIEVES
BENJAMIN NIEVES VELEZ, JR. VS STATE OF FLORIDA SC2013-2071 2013-10-17 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-00630-CFAWS

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D13-1945

Parties

Name A/K/A BANJAMIN NIEVES-VELEZ, JR.
Role Petitioner
Status Active
Name BENJAMIN NIEVES INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. DIANE M. MATOUSEK, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-22
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for writ of mandamus be and the same is hereby voluntarily dismissed.
Docket Date 2013-12-12
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of BENJAMIN NIEVES
Docket Date 2013-11-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-11-01
Type Order
Subtype Show Cause (Johnson/Logan)
Description ORDER-SHOW CAUSE (JOHNSON/LOGAN) ~ Petitioner is hereby directed to show cause on or before November 18, 2013, why the petition for writ of prohibition should not be dismissed as unauthorized. See Logan v. State, 846 So. 2d 472, 479 (Fla. 2003) (announcing that "we will not entertain pro se extraordinary writ petitions from criminal defendants seeking affirmative relief in the context of pending trial court criminal cases, where it is clear from the face of the petitions that the petitioners are represented by counsel in the pending criminal proceedings and the petitioners do not clearly indicate that they are seeking to discharge counsel in those proceedings"); Johnson v. State, 974 So. 2d 363, 363-64 (Fla. 2008) (clarifying that "the rule we announced in Logan . . . applies to pro se filings in this Court by litigants represented by counsel in criminal proceedings pending in a district court of appeal"). Respondent may serve a reply on or before December 2, 2013. No pro se motions or other requests for relief will be ruled upon pending resolution of this show cause order.
Docket Date 2013-10-31
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2013-10-17
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION ~ O&1
On Behalf Of BENJAMIN NIEVES
Docket Date 2013-10-17
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
Domestic Profit 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State