Search icon

BENSARA CORPORATION

Company Details

Entity Name: BENSARA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Dec 1992 (32 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P92000012942
FEI/EIN Number 65-0409001
Address: 5055 COLLINS AVE, APT 8N, MIAMI BEACH, FL 33140
Mail Address: 5055 COLLINS AVE, APT 8N, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE ALHALEL, SARA L Agent 5055 COLLINS AVE., APT. 8N, MIAMI BEACH, FL 33140

President

Name Role Address
DE ALHALEL, SARA L President 5055 COLLINS AVE APT 8N, MIAMI BEACH, FL 33140

Secretary

Name Role Address
ALHALEL, BENJAMIN Secretary 5055 COLLINS AVE APT 8N, MIAMI BEACH, FL 33140

Vice President

Name Role Address
Alhalel, Rhony Vice President 5055 COLLINS AVE, APT 8N MIAMI BEACH, FL 33140
Alhalel , Ralph Vice President 5055 COLLINS AVE, APT 8N MIAMI BEACH, FL 33140
Alhalel, Dany Vice President 5055 COLLINS AVE, APT 8N MIAMI BEACH, FL 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 5055 COLLINS AVE, APT 8N, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 2010-03-31 5055 COLLINS AVE, APT 8N, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2004-04-21 DE ALHALEL, SARA L No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 5055 COLLINS AVE., APT. 8N, MIAMI BEACH, FL 33140 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000297187 TERMINATED 1000000263062 MIAMI-DADE 2012-04-18 2032-04-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-08-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State