Search icon

BOULEVARD HOTEL, INC. - Florida Company Profile

Company Details

Entity Name: BOULEVARD HOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOULEVARD HOTEL, 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: 16 Feb 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L50744
FEI/EIN Number 650184050

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

Address: 740 OCEAN DRIVE, MIAMI BEACH, FL, 33139
Mail Address: 740 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASABE, MARYANN Secretary 740 OCEAN DR, MIAMI BEACH, FL, 33139
BASABE, MARYANN Treasurer 740 OCEAN DR, MIAMI BEACH, FL, 33139
BASABE, MARYANN Agent 740 OCEAN DR., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-20 740 OCEAN DRIVE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2000-05-20 740 OCEAN DRIVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 1993-06-03 740 OCEAN DR., MIAMI BEACH, FL 33139 -
REINSTATEMENT 1993-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1992-07-28 BASABE, MARYANN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000168489 LAPSED 03-30381 CA 06 11TH JUDICIAL, MIAMI-DADE CO. 2011-03-08 2016-03-17 $1,165,357.97 LUMBERMENS MUTUAL CASUALTY COMPANY, ONE CORPORATE DRIVE, LAKE ZURICH, IL 60047
J02000433304 LAPSED 01022390027 20695 04199 2002-10-02 2022-10-31 $ 8,282.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-10-07
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-20
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-04-05

Date of last update: 02 Jun 2025

Sources: Florida Department of State