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 |
Name | Role | Address |
---|---|---|
correa, andres v. | Agent | 7330 Ocean Terrace, Cu-01, MIAMI BEACH, FL 33141 |
Name | Role | Address |
---|---|---|
tayara, mey | President | 14311 Biscayne Blvd.,, 612696 NORTH MIAMI, FL 33181 |
Name | Role | Address |
---|---|---|
tayara, mey | Secretary | 14311 Biscayne Blvd.,, 612696 NORTH MIAMI, FL 33181 |
Name | Role | Address |
---|---|---|
tayara, najib | Vice President | 14311 Biscayne Blvd.,, 612696 NORTH MIAMI, FL 33181 |
Name | Role | Address |
---|---|---|
tayara, najib | Treasurer | 14311 Biscayne Blvd.,, 612696 NORTH MIAMI, FL 33181 |
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 |
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