Entity Name: | BENEFICIAL SERVICES GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BENEFICIAL SERVICES GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 May 1999 (26 years ago) |
Document Number: | P99000049100 |
FEI/EIN Number |
650934433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9115 SW 202 TERR, CUTLER BAY, FL, 33189 |
Mail Address: | 9115 SW 202 TERR, CUTLER BAY, FL, 33189 |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMINGUEZ MAURICIO L | President | 9115 SW 202 TERR, CUTLER BAY, FL, 33189 |
DOMINGUEZ MAURICIO L | Secretary | 9115 SW 202 TERR, CUTLER BAY, FL, 33189 |
DOMINGUEZ KELLY A | Vice President | 9115 SW 202 TERR, CUTLER BAY, FL, 33189 |
DOMINGUEZ MAURICIO L | Agent | 9115 SW 202 TERR, CUTLER BAY, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 9115 SW 202 TERR, CUTLER BAY, FL 33189 | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 9115 SW 202 TERR, CUTLER BAY, FL 33189 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 9115 SW 202 TERR, CUTLER BAY, FL 33189 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State