Search icon

BENITES CORP - Florida Company Profile

Company Details

Entity Name: BENITES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENITES CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (3 years ago)
Document Number: P19000053998
FEI/EIN Number 84-2375327

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

Address: 1919 Bay Drive Apt 402, MIAMI BEACH, FL, 33141, US
Mail Address: 1919 Bay Drive Apt 402, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITES EDGAR President 1919 Bay Drive Apt 402, MIAMI BEACH, FL, 33141
BENITES EDGAR Agent 1919 Bay Drive Apt 402, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-29 - -
REGISTERED AGENT NAME CHANGED 2022-09-29 BENITES, EDGAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1919 Bay Drive Apt 402, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2020-06-29 1919 Bay Drive Apt 402, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1919 Bay Drive Apt 402, MIAMI BEACH, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000469880 TERMINATED 1000001003825 DADE 2024-07-22 2044-07-24 $ 108,223.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-12-11
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1092109102 2021-06-22 0455 PPP 1919 Bay Dr Apt 402, Miami Beach, FL, 33141-4565
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60805
Loan Approval Amount (current) 60805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-4565
Project Congressional District FL-24
Number of Employees 6
NAICS code 711190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61223.14
Forgiveness Paid Date 2022-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State