Search icon

BENEFITS NATIONAL ASSOCIATION, CORP.

Company Details

Entity Name: BENEFITS NATIONAL ASSOCIATION, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jul 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P19000055578
FEI/EIN Number 84-3744813
Address: 14311 Biscayne Blvd.,, 612696, NORTH MIAMI, FL 33181
Mail Address: 14311 Biscayne Blvd., 612696, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
correa, andres v. Agent 7330 Ocean Terrace, Cu-01, MIAMI BEACH, FL 33141

President

Name Role Address
tayara, mey President 14311 Biscayne Blvd.,, 612696 NORTH MIAMI, FL 33181

Secretary

Name Role Address
tayara, mey Secretary 14311 Biscayne Blvd.,, 612696 NORTH MIAMI, FL 33181

Vice President

Name Role Address
tayara, najib Vice President 14311 Biscayne Blvd.,, 612696 NORTH MIAMI, FL 33181

Treasurer

Name Role Address
tayara, najib Treasurer 14311 Biscayne Blvd.,, 612696 NORTH MIAMI, FL 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 14311 Biscayne Blvd.,, 612696, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2021-04-21 14311 Biscayne Blvd.,, 612696, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2020-07-29 correa, andres v. No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-29 7330 Ocean Terrace, Cu-01, MIAMI BEACH, FL 33141 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-10-14
AMENDED ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2020-05-02
Domestic Profit 2019-07-03

Date of last update: 16 Feb 2025

Sources: Florida Department of State