Entity Name: | SUNCOAST BEACH REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNCOAST BEACH REALTY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jul 2000 (25 years ago) |
Document Number: | P00000068496 |
FEI/EIN Number |
651025278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5401 COLLINS AVENUE, SUITE CU-3, MIAMI BEACH, FL, 33140-2529, US |
Mail Address: | 5401 COLLINS AVENUE, SUITE CU-3, MIAMI BEACH, FL, 33140-2529, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LOS RIOS JORGE A | President | 5401 COLLINS AVENUE, MIAMI BEACH, FL, 331402529 |
DE LOS RIOS JORGE | Agent | 5401 COLLINS AVE, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-17 | 5401 COLLINS AVENUE, SUITE CU-3, MIAMI BEACH, FL 33140-2529 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-03 | 5401 COLLINS AVENUE, SUITE CU-3, MIAMI BEACH, FL 33140-2529 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-02 | DE LOS RIOS, JORGE | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-02 | 5401 COLLINS AVE, SUITE CU 3, MIAMI BEACH, FL 33140 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State