Search icon

SOUTH BEACH STAFFING & ENTERPRISES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

Name Role Address
JED R. FRIEDMAN, P.A. Agent -
FONSECA DEREK Manager 5450 S.SR 7, FT LAUDERDALE, FL, 33314

Events

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 - -

Debts

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

Documents

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