Search icon

BEATNIX, INC. - Florida Company Profile

Company Details

Entity Name: BEATNIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEATNIX, 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: 08 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Aug 2007 (18 years ago)
Document Number: P01000057376
FEI/EIN Number 651112127

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

Address: 2640 NW 5th Avenue, MIAMI, FL, 33127, US
Mail Address: 2640 NW 5th Avenue, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suarez Alejandro Mr. Vice President 2640 NW 5th Avenue, MIAMI, FL, 33127
DIXON FRANK Agent 2640 NW 5th Avenue, MIAMI, FL, 33127
DIXON FRANK President 2640 NW 5th Avenue, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 2640 NW 5th Avenue, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2023-02-16 2640 NW 5th Avenue, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 2640 NW 5th Avenue, MIAMI, FL 33127 -
REINSTATEMENT 2007-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000070766 TERMINATED 1000000248307 DADE 2012-01-26 2032-02-01 $ 3,995.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9421238108 2020-07-28 0455 PPP 1149 WASHINGTON AVE, MIAMI BEACH, FL, 33139
Loan Status Date 2020-08-12
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 2
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State