Search icon

MIAMI BEACH HOUSING, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI BEACH HOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 01 Feb 1978 (47 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: 741498
FEI/EIN Number 460580373

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

Address: 200 ALTON ROAD, MIAMI BEACH, FL, 33139
Mail Address: 200 ALTON ROAD, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL CAMPILLO MIGUELL President 200 ALTON ROAD, MIAMI BEACH, FL, 33139
GARWICK MATTHEW Secretary 200 ALTON ROAD, MIAMI BEACH, FL, 33139
O'HARA MICHAEL Vice President 200 ALTON ROAD, MIAMI BEACH, FL, 33139
WASHINGTON KATREENA V Treasurer 200 ALTON ROAD, MIAMI BEACH, FL, 33139
PALENZUELA ALEXANDER LEsq. Agent 1200 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 1200 Brickell Avenue, Suite 1950, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-04-18 PALENZUELA, ALEXANDER L., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2004-02-24 200 ALTON ROAD, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2004-02-24 200 ALTON ROAD, MIAMI BEACH, FL 33139 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
Reg. Agent Change 2014-08-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State