Search icon

INTERNATIONAL BEACH HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL BEACH HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL BEACH HOUSE, 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: 27 Jul 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P01000074070
FEI/EIN Number APPLIED FOR

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

Address: 17050 N. BAY ROAD, UNIT 909, SUNNY ISLES BEACH, FL, 33160
Mail Address: 17050 N. BAY ROAD, UNIT 909, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS NORMA President 3440 HOLLYWOOD BLVD., SUITE 360, HOLLYWOOD, FL, 33021
CAMPOS NORMA Vice President 3440 HOLLYWOOD BLVD., SUITE 360, HOLLYWOOD, FL, 33021
CAMPOS NORMA Secretary 3440 HOLLYWOOD BLVD., SUITE 360, HOLLYWOOD, FL, 33021
CAMPOS NORMA Treasurer 3440 HOLLYWOOD BLVD., SUITE 360, HOLLYWOOD, FL, 33021
CAMPOS NORMA Director 3440 HOLLYWOOD BLVD., SUITE 360, HOLLYWOOD, FL, 33021
ROUSSO MARK E Agent ROTH, ROUSSO & DARRACH, P.A., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2001-09-07 - -

Documents

Name Date
ANNUAL REPORT 2002-06-16
Amendment 2001-09-07
Domestic Profit 2001-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State