Search icon

BAL HARBOUR REGENCY HOTEL CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

Name Date
ANNUAL REPORT 1996-03-01
ANNUAL REPORT 1995-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13378583 0418800 1977-12-21 10101 COLLINS AVE, Bal Harbour, FL, 33154
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-12-21
Case Closed 1978-04-20

Related Activity

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