Search icon

MIAMI BEACH OWNER, L.L.C. - Florida Company Profile

Company Details

Entity Name: MIAMI BEACH OWNER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 Aug 2005 (20 years ago)
Date of dissolution: 08 Jun 2015 (10 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 08 Jun 2015 (10 years ago)
Document Number: M05000004391
FEI/EIN Number 203246538

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

Address: 501 E. CAMINO REAL, BOCA RATON, FL, 33432
Mail Address: 501 EAST CAMINO REAL, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role
WIND P2 MEZZ 1 L.L.C. Managing Member
NRAI SERVICES, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08336900368 MIAMI BEACH RESORT EXPIRED 2008-12-01 2013-12-31 - C/O ROBERT RUBENSTEIN, 501 E. CAMINO REAL, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2015-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 501 E. CAMINO REAL, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2007-05-02 501 E. CAMINO REAL, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2006-10-16 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000333725 LAPSED 12-13470 SP-05 COUNTY COURT MIAMI DADE COUNTY 2013-02-04 2018-02-11 $5,002.38 E & E SYSTEMS, INC., 8901 N.W. 116 STREET, SUITE 101, HIALEAH GARDENS, FLORIDA 33018

Documents

Name Date
LC Withdrawal 2015-06-08
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-02
REINSTATEMENT 2006-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State