Search icon

BEVERLY HILLS CAFE III, INC. - Florida Company Profile

Company Details

Entity Name: BEVERLY HILLS CAFE III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEVERLY HILLS CAFE III, 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: 05 Feb 1982 (43 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: F66997
FEI/EIN Number 592175254

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

Address: 17850 W DIXIE HIGHWAY, N MIAMI BCH, FL, 33160
Mail Address: 18500 NE 5TH AVE, 2ND FLOOR, N MIAMI BCH, FL, 33179, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHMAN, MARK President 18500 NE 5TH AVE, N MIAMI BCH, FL, 33179
PAULL, DAVID Agent 18500 NE 5TH AVE, NO. MIAMI BCH., FL, 33179
PAULL, DAVID Director 18500 NE 5TH AVE, N MIAMI BEACH, FL, 33179
PAULL, DAVID Treasurer 18500 NE 5TH AVE, N MIAMI BEACH, FL, 33179
SHULER, JOHN Director 18500 NE 5TH AVE, N. MIAMI BCH., FL, 33179
SHULER, JOHN Secretary 18500 NE 5TH AVE, N. MIAMI BCH., FL, 33179
RICHMAN, SHARON Director 18500 NE 5TH AVE, N. MIAMI BCH., FL, 33179
FRIEDMAN, KEN Director 18500 NE 5TH AVE, COOPER CITY, FL, 33179
FRIEDMAN, KEN Vice President 18500 NE 5TH AVE, COOPER CITY, FL, 33179
RICHMAN, MARK Director 18500 NE 5TH AVE, N MIAMI BCH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-04-03 17850 W DIXIE HIGHWAY, N MIAMI BCH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-03 18500 NE 5TH AVE, NO. MIAMI BCH., FL 33179 -
REGISTERED AGENT NAME CHANGED 1992-04-22 PAULL, DAVID -
CHANGE OF PRINCIPAL ADDRESS 1983-03-21 17850 W DIXIE HIGHWAY, N MIAMI BCH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State