Search icon

SOUTH BEACH MUNCHIES, INC. - Florida Company Profile

Company Details

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

SOUTH BEACH MUNCHIES, 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: 07 Aug 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000085399
FEI/EIN Number 650614262

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

Mail Address: 3045 S.W. 78TH AVENUE, MIAMI, FL, 33155
Address: 324 LINCOLN RD, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ELIZABETH President 3045 SW 78 AVENUE, MIAMI, FL, 33155
RUIZ MIGUEL Vice President 3045 SW 78 AVE, MIAMI, FL, 33155
RUIZ ELIZABETH Agent 3045 S.W. 78 AVE., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2011-08-15 324 LINCOLN RD, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2011-08-15 RUIZ, ELIZABETH -
REGISTERED AGENT ADDRESS CHANGED 2011-08-15 3045 S.W. 78 AVE., MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-17 324 LINCOLN RD, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-09
Off/Dir Resignation 2011-08-15
Reg. Agent Resignation 2011-08-15
Reg. Agent Change 2011-08-15
ANNUAL REPORT 2011-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State