Search icon

BENJAMIN RAFAEL P.A. - Florida Company Profile

Company Details

Entity Name: BENJAMIN RAFAEL P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENJAMIN RAFAEL P.A. 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: 24 May 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000048019
FEI/EIN Number APPLIED FOR

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

Address: 2423 SW 147 Ave, MIAMI, FL, 33185, US
Mail Address: 2423 SW 147 Ave, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAFAEL BENJAMIN President 2423 SW 147 Ave, MIAMI, FL, 33185
RAFAEL BENJAMIN Agent 2423 SW 147 Ave, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064610 B&R REALTY EXPIRED 2018-06-01 2023-12-31 - 11111 BISCAYNE BLVD, 1900, MIAMI, FL, 33181
G18000064611 B&R CAPITAL EXPIRED 2018-06-01 2023-12-31 - 11111 BISCAYNE BLVD, 1900, MIAMI, FL, 33181
G18000063277 B&R CONSULTING EXPIRED 2018-05-29 2023-12-31 - 11111 BISCAYNE BLVD, 1900, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 2423 SW 147 Ave, 122, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2019-04-01 2423 SW 147 Ave, 122, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 2423 SW 147 Ave, 122, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-01
Domestic Profit 2018-05-24

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 03 May 2025

Sources: Florida Department of State