Search icon

SOUTH BEACH INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BEACH INDUSTRIES, 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: 27 Apr 1990 (35 years ago)
Date of dissolution: 08 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2011 (14 years ago)
Document Number: L69293
FEI/EIN Number 650229502

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

Address: 1025 ALTON RD., #602, MIAMI BEACH, FL, 33139
Mail Address: 1025 ALTON RD., #602, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAFARO, JOSEPH G. Agent 1025 ALTON RD. #602, MIAMI BEACH, FL, 33139
CAFARO, JOSEPH President 1025 ALTON RD. #602, MIAMI, FL, 33139
CAFARO, JOSEPH Director 1025 ALTON RD. #602, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-08 - -
CHANGE OF MAILING ADDRESS 2009-04-03 1025 ALTON RD., #602, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-19 1025 ALTON RD., #602, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-19 1025 ALTON RD. #602, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 1992-06-25 CAFARO, JOSEPH G. -

Documents

Name Date
Voluntary Dissolution 2011-04-08
ANNUAL REPORT 2010-03-28
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State