Search icon

BENNY'S SEAFOOD RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: BENNY'S SEAFOOD RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENNY'S SEAFOOD RESTAURANT, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Oct 1994 (31 years ago)
Date of dissolution: 09 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2017 (8 years ago)
Document Number: P94000075767
FEI/EIN Number 650526024

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

Address: 295 NW 82 Ave., MIAMI, FL, 33126, US
Mail Address: 295 NW 82 Ave., Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OJEDA WANDA I Vice President 4783 SW 154TH AVE, MIAMI, FL, 33185
OJEDA BENJAMIN A President 4783 SW 154TH AVE, MIAMI, FL, 33185
OJEDA WANDA I Agent 295 NW 82 Ave., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 295 NW 82 Ave., MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 295 NW 82 Ave., MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2014-02-27 295 NW 82 Ave., MIAMI, FL 33126 -
AMENDMENT 2012-10-24 - -
CANCEL ADM DISS/REV 2010-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-02-10 OJEDA, WANDA I -
REINSTATEMENT 1998-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-06-11
Amendment 2012-10-24
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-09
REINSTATEMENT 2010-02-25
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State