Entity Name: | BAL HARBOUR REGENCY HOTEL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAL HARBOUR REGENCY HOTEL CORP. 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: | 08 Oct 1986 (39 years ago) |
Date of dissolution: | 28 Jun 1996 (29 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jun 1996 (29 years ago) |
Document Number: | M39732 |
FEI/EIN Number |
592727402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O BRANDT ORGANIZATION, 370 LEXINGON AVE., NEW YORK, NY, 10017, US |
Mail Address: | C/O BRANDT ORGANIZATION, 370 LEXINGON AVE., NEW YORK, NY, 10017, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANDT ROBERT | Director | 370 LEXINGTON AVE., #905, NEW YORK, NY, 10017 |
BRANDT ROBERT | Vice President | 370 LEXINGTON AVE., #905, NEW YORK, NY, 10017 |
SOMMER VAN | Director | 16 GRANDVIEW TERRACE, TENAFLY, NY |
SOMMER VAN | President | 16 GRANDVIEW TERRACE, TENAFLY, NY |
BRANDT GARY | Director | 370 LEXINGTON AVE. #905, NEW YORK, NY, 10017 |
BRANDT GARY | Vice President | 370 LEXINGTON AVE. #905, NEW YORK, NY, 10017 |
BRANDT GARY | Secretary | 370 LEXINGTON AVE. #905, NEW YORK, NY, 10017 |
TRAYNOR A. RODGER E | Agent | 100 SE SECOND STREET, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1996-06-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-18 | C/O BRANDT ORGANIZATION, 370 LEXINGON AVE., NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 1995-04-18 | C/O BRANDT ORGANIZATION, 370 LEXINGON AVE., NEW YORK, NY 10017 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-18 | 100 SE SECOND STREET, 17TH FL, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 1994-05-09 | TRAYNOR, A. RODGER ESQ. | - |
REINSTATEMENT | 1994-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-03-01 |
ANNUAL REPORT | 1995-04-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13378583 | 0418800 | 1977-12-21 | 10101 COLLINS AVE, Bal Harbour, FL, 33154 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320846660 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 A02 |
Issuance Date | 1977-12-30 |
Abatement Due Date | 1978-01-30 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Contest Date | 1978-01-15 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-12-30 |
Abatement Due Date | 1978-01-02 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-12-30 |
Abatement Due Date | 1978-01-02 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-12-30 |
Abatement Due Date | 1978-01-02 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-12-30 |
Abatement Due Date | 1978-01-02 |
Nr Instances | 2 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1977-12-30 |
Abatement Due Date | 1978-01-02 |
Nr Instances | 1 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State