Search icon

SOUTH BEACH TAXI SERVICE, INC. - Florida Company Profile

Company Details

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

SOUTH BEACH TAXI SERVICE, 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: 12 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P01000069458
FEI/EIN Number 651122247

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

Address: 21150 N.E.38th ave., #402, Aventura, FL, 33180, US
Mail Address: 21150 NE 38TH AVENUE, #402, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomberg alex President 21150 N.E.38th ave., Aventura, FL, 33180
Gomberg alex Director 21150 N.E.38th ave., Aventura, FL, 33180
GOMBERG ALEX Agent 9264 DICKENS AVENUE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 21150 N.E.38th ave., #402, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-01-14 21150 N.E.38th ave., #402, Aventura, FL 33180 -
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-09 9264 DICKENS AVENUE, SURFSIDE, FL 33154 -
REGISTERED AGENT NAME CHANGED 2017-04-09 GOMBERG, ALEX -
REINSTATEMENT 2012-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000349996 ACTIVE 1000000269148 MIAMI-DADE 2012-04-19 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-03-24
REINSTATEMENT 2012-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State