Search icon

PHILIPS SOUTH BEACH, LLC - Florida Company Profile

Company Details

Entity Name: PHILIPS SOUTH BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Nov 2005 (19 years ago)
Document Number: M05000006151
FEI/EIN Number 133944466

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

Address: C/O PHILIPS INT'L, 40 Cutter Mill Road, Great Neck, NY, 11021, US
Mail Address: C/O PHILIPS INT'L, 40 Cutter Mill Road, Great Neck, NY, 11021, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Pilevsky Philip Manager C/O PHILIPS INT'L, Great Neck, NY, 11021
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000032524 THE SHORE CLUB EXPIRED 2012-04-04 2017-12-31 - 295 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10017
G11000097705 TERRAZZA AT SHORE CLUB EXPIRED 2011-10-04 2016-12-31 - 1901 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 C/O PHILIPS INT'L, 40 Cutter Mill Road, Suite 405, Great Neck, NY 11021 -
CHANGE OF MAILING ADDRESS 2023-04-10 C/O PHILIPS INT'L, 40 Cutter Mill Road, Suite 405, Great Neck, NY 11021 -
REGISTERED AGENT NAME CHANGED 2007-02-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-02-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State