Search icon

SANS SOUCI OF MIAMI BEACH, INC. - Florida Company Profile

Company Details

Entity Name: SANS SOUCI OF MIAMI BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANS SOUCI OF MIAMI BEACH, 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: 09 Oct 1986 (39 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: M39965
FEI/EIN Number 592756197

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

Address: % LILLIAN ERTESCHIK, APT 4-C,550 G GRAND STREET, NEW YORK, NY, 10002
Mail Address: % LILLIAN ERTESCHIK, APT 4-C,550 G GRAND STREET, NEW YORK, NY, 10002
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHENBERG NEIL President % APT 4-C, 550 G GRAND STREET, NEW YORK, NY, 10002
TOWBIN MILTON Vice President 4200 HILLCREST DR., APT 715, HOLLYWOOD, FL, 33021
TOWBIN MILTON Agent 4200 HILLCREST DR., APT 715, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-24 4200 HILLCREST DR., APT 715, HOLLYWOOD, FL 33021 -
REINSTATEMENT 1998-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-24 % LILLIAN ERTESCHIK, APT 4-C,550 G GRAND STREET, NEW YORK, NY 10002 -
CHANGE OF MAILING ADDRESS 1998-03-24 % LILLIAN ERTESCHIK, APT 4-C,550 G GRAND STREET, NEW YORK, NY 10002 -
REGISTERED AGENT NAME CHANGED 1998-03-24 TOWBIN, MILTON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1991-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1988-12-10 - -

Documents

Name Date
REINSTATEMENT 1998-03-24
ANNUAL REPORT 1995-08-03

Date of last update: 02 May 2025

Sources: Florida Department of State