Search icon

BEACH BEAUTY, INC.

Company Details

Entity Name: BEACH BEAUTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: P00000028372
FEI/EIN Number 65-0991882
Address: 6565 COLLINS AVE, MIAMI BEACH, FL 33141
Mail Address: 2035 ARCH CREEK DR, NORTH MIAMI, FL 33181
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAESTRE, FERNANDO Agent 2035 Arch Creek Dr, North Miami, FL 33181

President

Name Role Address
Maestre, Fernando President 2035 Arch Creek Dr, North Miami, FL 33181

Vice President

Name Role Address
Merino, Maite Vice President 6565 COLLINS AVE, MIAMI BEACH, FL 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075165 MIAMI BEACH TANNING SALON ACTIVE 2019-07-10 2029-12-31 No data 2035 ARCH CREEK DR, NORTH MIAMI, FL, 33181
G04266900043 BEACHBODY ACTIVE 2004-09-21 2029-12-31 No data 2035 ARCH CREEK DRIVE, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-01-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 6565 COLLINS AVE, MIAMI BEACH, FL 33141 No data
REGISTERED AGENT NAME CHANGED 2018-01-12 MAESTRE, FERNANDO No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 2035 Arch Creek Dr, North Miami, FL 33181 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-01-26 6565 COLLINS AVE, MIAMI BEACH, FL 33141 No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-24
REINSTATEMENT 2018-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-11

Date of last update: 31 Jan 2025

Sources: Florida Department of State