Entity Name: | BEVERLY HILLS CAFE II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEVERLY HILLS CAFE II, 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: | 17 Sep 1980 (45 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 688469 |
FEI/EIN Number |
592027287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5829 SW 73RD ST #1, SOUTH MIAMI, FL, 33143, US |
Mail Address: | 5829 SW 73RD ST #1, SOUTH MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHMAN MARK | President | 5829 SW 73 ST, STE 1, SOUTH MIAMI, FL, 33143 |
RICHMAN MARK | Director | 5829 SW 73 ST, STE 1, SOUTH MIAMI, FL, 33143 |
SHULER JOHN R | Secretary | 2555 SW 105 TERRACE, DAVIE, FL, 33324 |
SHULER JOHN R | Director | 2555 SW 105 TERRACE, DAVIE, FL, 33324 |
FRIEDMAN KENNETH C | Vice President | 3300 W ISLAND AVE, COOPER CITY, FL, 33026 |
FRIEDMAN KENNETH C | Director | 3300 W ISLAND AVE, COOPER CITY, FL, 33026 |
RICHMAN MARK | Agent | 5829 SW 73RD ST #1, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-02 | 5829 SW 73RD ST #1, SOUTH MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2012-07-02 | 5829 SW 73RD ST #1, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2012-07-02 | RICHMAN, MARK | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-02 | 5829 SW 73RD ST #1, SOUTH MIAMI, FL 33143 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000293598 | LAPSED | CACE 08-016301 (4) | 17TH CIRCUIT BOWARD COUNTY | 2008-09-10 | 2013-09-09 | $52,408.60 | BEDFORD AVENUE REALTY, INC, 210 - 71ST ST., STE. 309, MIAMI BEACH, FL, 33141 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-08 |
Reg. Agent Change | 2012-07-02 |
Off/Dir Resignation | 2012-07-02 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State