Search icon

BEVERLY HILLS CAFE II, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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