Search icon

CHADON BENI, INC. - Florida Company Profile

Company Details

Entity Name: CHADON BENI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CHADON BENI, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 21 Mar 2018 (7 years ago)
Date of dissolution: 08 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: P18000027287
FEI/EIN Number APPLIED FOR

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

Address: 3755 SW 90th Avenue, Miramar, FL 33025
Mail Address: 3755 SW 90th Avenue, Miramar, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL, JAUVANA N President 3755 SW 90th Avenue, Miramar, FL 33025
HALL, JAUVANA N Treasurer 3755 SW 90th Avenue, Miramar, FL 33025
HALL, JAUVANA N Director 3755 SW 90th Avenue, Miramar, FL 33025
Wills , Jame J B Secretary 3755 SW 90th Avenue, Miramar, FL 33025
Wills , Jame J B Director 3755 SW 90th Avenue, Miramar, FL 33025
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2021-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-23 3755 SW 90th Avenue, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2019-03-23 3755 SW 90th Avenue, Miramar, FL 33025 -

Documents

Name Date
Reg. Agent Resignation 2021-06-01
VOLUNTARY DISSOLUTION 2021-04-08
ANNUAL REPORT 2019-03-23
Domestic Profit 2018-03-21

Date of last update: 17 Feb 2025

Sources: Florida Department of State