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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State