Search icon

BENBIZ USA, INC - Florida Company Profile

Company Details

Entity Name: BENBIZ USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENBIZ USA, 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: 18 Sep 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000075491
FEI/EIN Number 82-2819350

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

Mail Address: 4919 FREEDOM CIRCLE, # 501, LAKE WORTH, FL, 33461
Address: 2791 S. CONGRESS AVE, PALM SPRINGS, FL, 33461, UN
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IQBAL S M President 4840 1OTH AVENUE NORTH, GREENACRES, FL, 33463
KAMAL MOSTAFA Vice President 4919 FREEDOM CIRCLE # 501, LAKE WORTH, FL, 33461
AHMED FAHIM Director 3100 WALKER AVE, GREENACRES, FL, 33463
CHOWDHURY CHANDAN Director 256 S.W. AVENUE B, BELLE GLADE, FL, 33430
KAMAL MOSTAFA Agent 4919 FREEDOM CIRCLE, LAKE WORTH, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000134287 KWIK STOP EXPIRED 2017-12-08 2022-12-31 - 2791 S CONGRESS AVENUE, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-09
Domestic Profit 2017-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State