Search icon

BEACH 735 CORP. - Florida Company Profile

Company Details

Entity Name: BEACH 735 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH 735 CORP. 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: 10 Oct 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000098959
FEI/EIN Number 010744611

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

Address: 441 POINCIANA ISL DR, SUNNY ISLES, FL, 33160
Mail Address: 441 POINCIANA ISL DR, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERIOLI FRANCISCO Director CORDOBA 531 PISO SEXTO, CP 2000 ROSARIO ARGENTINA
FAURE EDGAR Director 1348 WASHINGTON AVENUE #125, MIAMI BEACH, FL, 33139
SAENZ GEORGE Agent 45 SW 24TH ROAD, MIAMI, FL, 33129
ALVES OMAR Director WHEELWRIGHT 1547, CP 2000 ROSARIO ARGENTINA
FAURE MARCELO Director 1348 WASHINGTON AVENUE #125, MIAMI BEACH, FL, 33139
FAURE MARCELO President 1348 WASHINGTON AVENUE #125, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-05-01 SAENZ, GEORGE -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 441 POINCIANA ISL DR, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2003-04-28 441 POINCIANA ISL DR, SUNNY ISLES, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 45 SW 24TH ROAD, MIAMI, FL 33129 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000317254 TERMINATED 1000000054896 25803 0560 2007-07-24 2029-01-28 $ 2,503.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000077734 TERMINATED 1000000054896 25803 0560 2007-07-24 2029-01-22 $ 2,503.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-28
Domestic Profit 2001-10-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State