Entity Name: | PLANET BEACH CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Oct 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (5 years ago) |
Document Number: | P00000097947 |
FEI/EIN Number | 651048216 |
Address: | 8101 BISCAYNE BLVD, MIAMI, FL, 33138, US |
Mail Address: | 8101 BISCAYNE BLVD, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dranoff Michael | Agent | 8101 Biscayne Blvd # 702, MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
DRANOFF ADRIANA | President | 8101 BISCAYNE BLVD, MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
DRANOFF MICHAEL D | Director | 8101 BISCAYNE BLVD, MIAMI, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000099543 | PLANET SEA | EXPIRED | 2010-10-29 | 2015-12-31 | No data | 4849 SW 75 AVE., MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | Dranoff, Michael | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-16 | 8101 BISCAYNE BLVD, # 702, MIAMI, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-16 | 8101 BISCAYNE BLVD, # 702, MIAMI, FL 33138 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-20 | 8101 Biscayne Blvd # 702, MIAMI, FL 33138 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State