Entity Name: | BEACH PROPERTIES RENTAL 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: | 10 Oct 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F19000004560 |
FEI/EIN Number |
83-2804866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702, US |
Mail Address: | 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ZAIBET ITEB | Chairman | 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702 |
ZAIBET ITEB | Director | 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702 |
ZAIBET ITEB | President | 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702 |
REBULARD LOLITA C | Director | 8 The Green STE A, Dover, DE, 19901 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-04-01 | 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2025-04-01 | 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-05 | 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PATRICK MULLER, et al., VS ITEB ZAIBET, et al., | 3D2022-1433 | 2022-08-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MOUNA BOUZID |
Role | Appellant |
Status | Active |
Name | PATRICK MULLER |
Role | Appellant |
Status | Active |
Representations | Renee M. Smith |
Name | LOLITA C. REBULARD |
Role | Appellee |
Status | Active |
Name | ITEB ZAIBET |
Role | Appellee |
Status | Active |
Representations | David P. Reiner, II |
Name | LUXURY PROPERTIES, INC. |
Role | Appellee |
Status | Active |
Name | LUXURY PROPERTIES TRUST |
Role | Appellee |
Status | Active |
Name | BEACH PROPERTIES RENTAL INC. |
Role | Appellee |
Status | Active |
Name | Hon. Lourdes Simon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-01 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ Upon consideration, Appellants’ “Voluntary Withdraw of Notice of Appeal” is treated as a notice of voluntary dismissal, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2022-09-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-09-01 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-09-01 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-08-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ VOLUNTARY WITHDRAW OF NOTICE OF APPEAL |
On Behalf Of | PATRICK MULLER |
Docket Date | 2022-08-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Certified. |
On Behalf Of | PATRICK MULLER |
Docket Date | 2022-08-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | PATRICK MULLER |
Docket Date | 2022-08-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-08-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-11 |
Foreign Profit | 2019-10-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State