Entity Name: | BENIGNI CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Aug 2018 (6 years ago) |
Document Number: | P18000072687 |
FEI/EIN Number | 83-3531929 |
Address: | 16257 EMERALD COVE RD, WESTON, FL, 33331, US |
Mail Address: | 16257 EMERALD COVE RD, WESTON, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGARITA MIGUELANGEL | Agent | 16257 EMERALD COVE RD, WESTON, FL, 33331 |
Name | Role | Address |
---|---|---|
ANGARITA MIGUELANGEL | President | 16257 EMERALD COVE RD, WESTON, FL, 33331 |
Name | Role | Address |
---|---|---|
PERAZA MARINA C | Vice President | 16257 EMERALD COVE RD, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-20 | 16257 EMERALD COVE RD, WESTON, FL 33331 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-20 | 16257 EMERALD COVE RD, WESTON, FL 33331 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | 16257 EMERALD COVE RD, WESTON, FL 33331 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-05-08 |
Domestic Profit | 2018-08-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State