Search icon

BEACON BEACH AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: BEACON BEACH AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 12 Aug 2002 (23 years ago)
Date of dissolution: 12 Nov 2010 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Nov 2010 (14 years ago)
Document Number: F02000004097
FEI/EIN Number 134206333

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

Address: 6200 NW 167TH AVENUE, BUILDING B, MIAMI LAKES, FL, 33014
Mail Address: 6200 NW 167TH AVENUE, BUILDING B, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PFEIFER ANDREW Vice President 6200 NW 167TH AVENUE - BLDG. B, MIAMI LAKES, FL, 33014
YUSKO DAVID Secretary 6200 NW 167TH AVENUE - BLDG.B, MIAMI LAKES, FL, 33014
YUSKO DAVID Treasurer 6200 NW 167TH AVENUE - BLDG.B, MIAMI LAKES, FL, 33014
HICKEY JOHN E Agent 6200 NW 167TH AVENUE, MIAMI LAKES, FL, 33014
FREIDER BARRY President 6200 NW 167TH AVENUE - BLDG B, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CONVERSION 2010-11-12 - CONVERSION MEMBER. RESULTING CORPORATION WAS L10000118974. CONVERSION NUMBER 900000108929
REGISTERED AGENT ADDRESS CHANGED 2010-03-11 6200 NW 167TH AVENUE, BUILDING B, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-11 6200 NW 167TH AVENUE, BUILDING B, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2010-03-11 6200 NW 167TH AVENUE, BUILDING B, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2006-05-04 HICKEY, JOHN ESQ -
REINSTATEMENT 2006-05-04 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
MERGER 2002-09-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000042841

Documents

Name Date
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-12
REINSTATEMENT 2006-05-04
Merger 2002-09-30
Foreign Profit 2002-08-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State