Search icon

BENTEC VENRIG, C.A., CORP - Florida Company Profile

Company Details

Entity Name: BENTEC VENRIG, C.A., CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENTEC VENRIG, C.A., 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: 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: 29 Sep 1995 (30 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P95000075149
FEI/EIN Number 650697523

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

Address: 1830 NW 7 ST, 205-266, MIAMI, FL, 33125
Mail Address: 1830 NW 7 ST, 205-266, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YILO JUAN President 908 NE 25 AVE UNIT 73, HALLANDALE, FL, 33000
YILO JUAN Treasurer 908 NE 25 AVE UNIT 73, HALLANDALE, FL, 33000
YILO JUAN Secretary 908 NE 25 AVE UNIT 73, HALLANDALE, FL, 33000
ALVARADO JUAN J. YILO Treasurer 908 NE 25 AVE - UNIT 73, MIAMI, FL, 33125
PALACIOS JORGE LUIS Director 908 NE 25 AVE - UNIT 73, MIAMI, FL, 33125
BADUY JUAN J. YILO President 908 NE 25 AVE - UNIT 73, MIAMI, FL, 33125
BADUY JUAN J. YILO Secretary 908 NE 25 AVE - UNIT 73, MIAMI, FL, 33125
YILO JUAN Agent 908 NE 25 AVE UNIT 73, HALLANDALE, FL, 33000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2012-03-30 BENTEC VENRIG, C.A., CORP -
CHANGE OF MAILING ADDRESS 2012-02-21 1830 NW 7 ST, 205-266, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-01 908 NE 25 AVE UNIT 73, HALLANDALE, FL 33000 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 1830 NW 7 ST, 205-266, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2010-03-01 YILO, JUAN -
AMENDMENT AND NAME CHANGE 2007-10-04 CODELCAR, CORP -
REVOCATION OF VOLUNTARY DISSOLUT 2007-10-03 - -
VOLUNTARY DISSOLUTION 2007-07-12 - -
REINSTATEMENT 2006-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001556894 LAPSED 1000000463082 MIAMI-DADE 2013-10-09 2023-10-29 $ 1,112.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000425501 ACTIVE 1000000117326 DADE 2009-04-13 2030-03-24 $ 572.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-09
Amendment and Name Change 2012-03-30
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State