Search icon

PLANET BEACH CORP.

Company Details

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

Agent

Name Role Address
Dranoff Michael Agent 8101 Biscayne Blvd # 702, MIAMI, FL, 33138

President

Name Role Address
DRANOFF ADRIANA President 8101 BISCAYNE BLVD, MIAMI, FL, 33138

Director

Name Role Address
DRANOFF MICHAEL D Director 8101 BISCAYNE BLVD, MIAMI, FL, 33138

Fictitious Names

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

Events

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

Documents

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