Entity Name: | BENITEZ BRO REPAIR DEPOT CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jun 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2020 (4 years ago) |
Document Number: | P18000051330 |
FEI/EIN Number | 83-0838201 |
Address: | 5719 143 RD CT E, Bradenron, FL, 34211, US |
Mail Address: | 5719 143RD CT E, Bradenton, FL, 34211, US |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENITEZ MADRID MILTON A | Agent | 5719 143RD CT E, Bradenton, FL, 34211 |
Name | Role | Address |
---|---|---|
BENITEZ MADRID MILTON A | President | 5719 143 RD CT E, Bradenton, FL, 34211 |
Name | Role | Address |
---|---|---|
RIVERA DAMARIS N | Exec | 5719 143 RD CT E, Bradenron, FL, 34211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 5719 143 RD CT E, Bradenron, FL 34211 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 5719 143 RD CT E, Bradenron, FL 34211 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 5719 143RD CT E, Bradenton, FL 34211 | No data |
REINSTATEMENT | 2020-10-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-06 | BENITEZ MADRID, MILTON A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-12 |
REINSTATEMENT | 2020-10-06 |
Domestic Profit | 2018-06-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State