Entity Name: | SOUTH BEACH STAFFING & ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH BEACH STAFFING & ENTERPRISES 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. |
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: | 09 Jul 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L10000072700 |
FEI/EIN Number |
273028673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5450 S STATE RD 7, 10, FT LAUDERDALE, FL, 33314 |
Mail Address: | 5450 S STATE RD 7, 10, FT LAUDERDALE, FL, 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JED R. FRIEDMAN, P.A. | Agent | - |
FONSECA DEREK | Manager | 5450 S.SR 7, FT LAUDERDALE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-17 | 46 SW 1st Street, 4th Floor, Miami, FL 33130 | - |
REINSTATEMENT | 2015-05-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-17 | Jed R. Friedman, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-10-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-07 | 5450 S STATE RD 7, 10, FT LAUDERDALE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2011-10-07 | 5450 S STATE RD 7, 10, FT LAUDERDALE, FL 33314 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000711407 | LAPSED | COWE-12-14166 | BROWARD COUNTY COURT - WEST | 2014-04-24 | 2019-06-05 | $5,925.81 | TIMEPAYMENT CORP., 16 NEW ENGLAND EXECUTIVE PARK, SUITE 200, BURLINGTON, MA 01803 |
Name | Date |
---|---|
REINSTATEMENT | 2015-05-17 |
ANNUAL REPORT | 2012-04-27 |
REINSTATEMENT | 2011-10-07 |
Florida Limited Liability | 2010-07-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State