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 |
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 |
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 | - |
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 |
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