Search icon

BENIHANA BOCA RATON CORP. - Florida Company Profile

Company Details

Entity Name: BENIHANA BOCA RATON CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENIHANA BOCA RATON 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: 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: 12 Feb 2015 (10 years ago)
Document Number: P15000014587
FEI/EIN Number NOT APPLICABLE

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

Address: 21500 Biscayne BlvD, Aventura, FL, 33180, US
Mail Address: 21500 Biscayne BlvD., Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Hing Christi Secretary 1624 Market St. STE. 311, Denver, CO, 80202
Loy Tyler Treasurer 1624 Market St. STE. 311, Denver, CO, 80202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000083723 HIBACHI KO ACTIVE 2021-06-23 2026-12-31 - 9918 GLADES ROAD, BOCA RATON, FL, 33434
G21000083724 HIBACHI KO ACTIVE 2021-06-23 2026-12-31 - 9918 GLADES ROAD,, BOCA RATON, FL, 33434
G19000021257 RA BOCA RATON EXPIRED 2019-02-12 2024-12-31 - 9918 GLADES ROAD., BOCA RATON, FL, 33434
G18000049711 BENIHANA BOCA RATON CORP. EXPIRED 2018-04-19 2023-12-31 - 2614 HIGHWAY 516, SECOND FLOOR, OLD BRIDGE, NJ, 08857

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-01 21500 Biscayne BlvD, Suite 900, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-11-01 21500 Biscayne BlvD, Suite 900, Aventura, FL 33180 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-11-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
372300
Current Approval Amount:
372300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State