Search icon

BENITECH SERVICES, INC. - Florida Company Profile

Company Details

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

BENITECH SERVICES, 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: 28 Sep 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000078522
FEI/EIN Number APPLIED FOR

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

Address: 13802 SW 173RD TERRACE, MIAMI, FL, 33177, US
Mail Address: 13802 SW 173RD TERRACE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSAIDA M PEREZ BOUZA Director 13802 SW 173RD TERRACE, MIAMI, FL, 33177
BENITEZ LISSET Director 13802 SW 173RD TERRACE, MIAMI, FL, 33177
BENITEZ EGAR Vice President 13802 SW 173RD TERRACE, MIAMI, FL, 33177
BENITEZ GUILLERMO E Director 13802 SW 173RD TERRACE, MIAMI, FL, 33177
HERNANDEZ MIGUEL A Agent 8500 WEST FLAGLER ST STE B-208, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-30 - -
REGISTERED AGENT NAME CHANGED 2020-11-30 HERNANDEZ, MIGUEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-10-13 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-11-30
Amendment 2017-10-13
Domestic Profit 2017-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State