Search icon

SOUTH BEACH ATRIUM, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH ATRIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BEACH ATRIUM, 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: 16 Jun 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000058859
FEI/EIN Number 651024971

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

Address: 1434 COLLINS AVENUE, SUITE 500, MIAMI BEACH, FL, 33139
Mail Address: 1434 COLLINS AVENUE, SUITE 500, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERN MICHAEL A President 1434 COLLINS AVENUE, MIAMI BEACH, FL, 33139
MICHAEL LAYNE H Vice President 1434 COLLINS AVENUE, MIAMI BEACH, FL, 33139
MICHAEL STERN A Agent 1434 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-02 1434 COLLINS AVENUE, SUITE 500, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2007-06-02 1434 COLLINS AVENUE, SUITE 500, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2007-06-02 MICHAEL, STERN A -
REGISTERED AGENT ADDRESS CHANGED 2007-06-02 1434 COLLINS AVENUE, SUITE 500, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000252287 LAPSED 08-12690 CA 21 11TH JUD. CIR. MIAMI-DADE CTY. 2009-01-15 2014-02-10 $6,092,979.45 COLLEGE HEALTH II GP, INC., C/O SAMUEL BURSTYN, PA, 801 BRICKELL AVE., PH-1, MIAMI, FL 33131
J04000018135 LAPSED 03-14098-CC23-4 MIAMI-DADE COUNTY COURT 2004-01-03 2009-02-18 $6,963.75 SCHIRMER ENGINEERING CORPORATION, 701 LAKE COOK ROAD, DEERFIELD, IL 60015

Documents

Name Date
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-06-02
ANNUAL REPORT 2006-11-26
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-05-14
ANNUAL REPORT 2001-12-07
Domestic Profit 2000-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State