Search icon

BENELIL, INC. - Florida Company Profile

Company Details

Entity Name: BENELIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENELIL, 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: 04 Jun 2015 (10 years ago)
Date of dissolution: 29 Aug 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Aug 2018 (7 years ago)
Document Number: P15000049121
FEI/EIN Number 47-4173792

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

Address: 401 69TH STREET APT 1508, MIAMI BEACH, FL, 33141, US
Mail Address: 401 69TH STREET APT 1508, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS MARIA E President 401 69TH STREET APT 1508, MIAMI BEACH, FL, 33141
IGLESIAS MARIA E Agent 401 69TH STREET APT 1508, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CONVERSION 2018-08-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000207095. CONVERSION NUMBER 300000185053
REINSTATEMENT 2017-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-23 401 69TH STREET APT 1508, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 401 69TH STREET APT 1508, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2017-02-23 401 69TH STREET APT 1508, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2017-02-23 IGLESIAS, MARIA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-02-23
Domestic Profit 2015-06-04

Date of last update: 01 May 2025

Sources: Florida Department of State