Entity Name: | CLIFFORD BENEZRA LONG TERM CARE PROTECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLIFFORD BENEZRA LONG TERM CARE PROTECTION, 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: | 25 Oct 1999 (25 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P99000093504 |
FEI/EIN Number |
650957412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 E HALLANDALE BEACH BLVD, STE 307, HALLANDALE, FL, 33009, US |
Mail Address: | 2100 E HALLANDALE BEACH BLVD, STE 307, HALLANDALE, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENEZRA CLIFFORD J | Director | 4000 HOLLYWOOD BLVD. STE. 485 SOUTH, HOLLYWOOD, FL, 33021 |
KRAMER ROBERT M | Agent | 4000 HOOLYWOOD BLVD., HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-14 | 2100 E HALLANDALE BEACH BLVD, STE 307, HALLANDALE, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2005-01-14 | 2100 E HALLANDALE BEACH BLVD, STE 307, HALLANDALE, FL 33009 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-07-23 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-25 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-01-05 |
ANNUAL REPORT | 2008-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State