Search icon

MIAMI BEACH, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI BEACH, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 2001 (23 years ago)
Document Number: L02000000018
FEI/EIN Number 043593682

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

Address: C/O GASTON SAFAR, 132 NEWBURY STREET, BOSTON, MA, 02116, US
Mail Address: C/O GASTON SAFAR, 132 NEWBURY STREET, BOSTON, MA, 02116, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASTON SAFAR Manager 132 NEWBURY ST., BOSTON, MA, 02116
gaston safar I Agent 744 Euclid Ave, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-03 gaston, safar I -
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 744 Euclid Ave, 3, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 C/O GASTON SAFAR, 132 NEWBURY STREET, BOSTON, MA 02116 -
CHANGE OF MAILING ADDRESS 2017-02-14 C/O GASTON SAFAR, 132 NEWBURY STREET, BOSTON, MA 02116 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000366904 TERMINATED 1000000998012 DADE 2024-06-07 2044-06-12 $ 62,386.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-03
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-07-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State