Search icon

BENSHEN ACUPUNCTURE AND HERBS INC

Company Details

Entity Name: BENSHEN ACUPUNCTURE AND HERBS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Jul 2015 (10 years ago)
Document Number: P15000059225
FEI/EIN Number 47-4548580
Address: 2150 S Andrews Ave, Suite 201, Fort Lauderdale, FL 33316
Mail Address: 2150 S Andrews Ave, Suite 201, Fort Lauderdale, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922535046 2017-05-19 2019-09-03 2095 N ANDREWS AVE, POMPANO BEACH, FL, 330691420, US 1732 NE 26TH ST STE 202, WILTON MANORS, FL, 333051448, US

Contacts

Phone +1 954-465-6531

Authorized person

Name MRS. CRYSTAL L CACOLICI
Role ACUPUNCTURE PHYSICIAN
Phone 9544656531

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
License Number AP3644
State FL
Is Primary Yes

Agent

Name Role Address
CACOLICI, CRYSTAL L Agent 699 NE 35th Street, Oakland Park, FL 33334

President

Name Role Address
Cacolici, Crystal L President 699 NE 35th Street, Oakland Park, FL 33334

Secretary

Name Role Address
Cacolici, Crystal L Secretary 699 NE 35th Street, Oakland Park, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000084816 SPIRIT ROOT HEALING ARTS ACTIVE 2023-07-19 2028-12-31 No data 2150 S ANDREW AVE,, SUITE 201, FORT LAUDERDALE, FL, 33316
G19000063906 HOURGLASS HEALING ARTS EXPIRED 2019-06-03 2024-12-31 No data 2095 N ANDREWS AVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 2150 S Andrews Ave, Suite 201, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2024-04-08 2150 S Andrews Ave, Suite 201, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 699 NE 35th Street, Oakland Park, FL 33334 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000085379 TERMINATED 19 SC 2420 HERNANDO CO 2020-01-08 2025-02-07 $6960.70 WASTE MANAGEMENT INC. OF FLORIDA, 3411 N. 40TH STREET, TAMPA, FLORIDA 33005

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-09
Domestic Profit 2015-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5322817410 2020-05-12 0455 PPP 2095 N Andrews Ave, Pompano Beach, FL, 33069
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9092.5
Forgiveness Paid Date 2021-05-20

Date of last update: 20 Feb 2025

Sources: Florida Department of State