Search icon

BEACH BLITZ CO. - Florida Company Profile

Company Details

Entity Name: BEACH BLITZ CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH BLITZ CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: P02000089651
FEI/EIN Number 020639801

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

Address: 1100 Collins ave, CU7, Miami Beach, FL, 33139, US
Mail Address: 1340 Stillwater dr, Miami Beach, FL, 33141, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOAR DORON President 1340 Stillwater dr, Miami Beach, FL, 33141
DOAR DORON Director 1340 Stillwater dr, Miami Beach, FL, 33141
Doar Renata Vice President 1340 Stillwater dr, Miami Beach, FL, 33431
DOAR DORON Agent 1340 Stillwater dr, Miami Beach, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000020465 OCEAN 11 MARKET CAFE ACTIVE 2024-02-06 2029-12-31 - 1340 STILLWATER DR, MIAMI BEACH, FL, 33141
G14000013167 OCEAN 11 MARKET ACTIVE 2014-02-06 2029-12-31 - 1340 STILLWATER DR, MIAMI BEACH, FL, 33141
G13000053720 OCEAN 11 EXPIRED 2013-06-05 2018-12-31 - 13441 NW 5TH COURT, PLANTATION, FL, 33325
G12000088585 OCEAN 9 LIQUOR ACTIVE 2012-09-10 2027-12-31 - 1340 STILLWATER DR, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 1100 Collins ave, CU7, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-04-11 1100 Collins ave, CU7, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 1340 Stillwater dr, Miami Beach, FL 33141 -
AMENDMENT 2016-09-26 - -
AMENDMENT 2012-08-09 - -
REGISTERED AGENT NAME CHANGED 2012-08-09 DOAR, DORON -
PENDING REINSTATEMENT 2012-07-25 - -
REINSTATEMENT 2012-07-24 - -
PENDING REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000537137 LAPSED COSO-12003741 BROWARD COUNTY 2012-07-10 2017-08-06 $1203.71 ANGLIA JACS & COMPANY, INC, 4000 N 28TH TERRACE, HOLLYWOOD, FL 33020

Court Cases

Title Case Number Docket Date Status
CITY OF MIAMI BEACH, VS BEACH BLITZ, CO., etc., 3D2020-1232 2020-08-27 Closed
Classification Original Proceedings - Administrative - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-22

Parties

Name City of Miami Beach
Role Appellant
Status Active
Representations SCOTT E. BYERS, ENRIQUE D. ARANA
Name BEACH BLITZ CO.
Role Appellee
Status Active
Representations Morgan L. Swing, PHILLIP M. HUDSON, III, NICHOLAS E. KALLERGIS
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-10-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-02
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2020-10-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-09-23
Type Response
Subtype Reply
Description REPLY ~ PETITIONER CITY OF MIAMI BEACH'SREPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of City of Miami Beach
Docket Date 2020-09-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ PETITIONER'S REQUEST FOR ORAL ARGUMENT
On Behalf Of City of Miami Beach
Docket Date 2020-09-16
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT BEACH BLITZ CO.'S SUPPLEMENTAL APPENDIXTO PETITIONER CITY OF MIAMI BEACH'SPETITION FOR WRIT OF CERTIORARI
On Behalf Of BEACH BLITZ, CO.
Docket Date 2020-09-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT BEACH BLITZ CO.'S RESPONSE IN OPPOSITIONTO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BEACH BLITZ, CO.
Docket Date 2020-09-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within fifteen (15) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Miami Beach
Docket Date 2020-08-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PRIOR CASE: 19-816
On Behalf Of City of Miami Beach
CITY OF MIAMI BEACH VS BEACH BLITZ, CO. 3D2019-0816 2019-04-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-22

Parties

Name City of Miami Beach
Role Appellant
Status Active
Representations NICHOLAS E. KALLERGIS, ENRIQUE D. ARANA, SCOTT E. BYERS, RICHARD J. OVELMEN, TODD M. FULLER
Name BEACH BLITZ CO.
Role Appellee
Status Active
Representations Hilda Piloto, PHILLIP M. HUDSON, III, MIGUEL DIAZ DE LA PORTILLA
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Hon. Ivonne Cuesta
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-11
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed.
Docket Date 2019-07-12
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF THE CITY OF MIAMI BEACH'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of City of Miami Beach
Docket Date 2019-07-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BEACH BLITZ, CO.
Docket Date 2019-07-03
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TORESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BEACH BLITZ, CO.
Docket Date 2019-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEACH BLITZ, CO.
Docket Date 2019-06-13
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The petitioner's corrected Notice of Ripeness is noted. Respondent to file and serve a response within twenty (20) days from the date of this order to the petition for writ of certiorari. Petitioner shall have five (5) days thereafter within which to file and serve a reply.
Docket Date 2019-06-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF RIPENESS OF CITY OF MIAMI BEACH'S PROTECTIVE PETITION FOR WRIT OF CERTIORARI
On Behalf Of City of Miami Beach
Docket Date 2019-05-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of City of Miami Beach
Docket Date 2019-04-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The "protective" second-tier petition for certiorari filed by the City of Miami Beach is abated pending further order of this Court. The parties are to advise this Court by written notice immediately if the circuit court appellate division rules on the circuit court petition for certiorari or pending cross-motions for clarification and to set aside order to show cause. SALTER, FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2019-04-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Miami Beach
Docket Date 2019-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-04-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of City of Miami Beach
Docket Date 2019-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-27
Off/Dir Resignation 2017-12-11
ANNUAL REPORT 2017-06-11
Amendment 2016-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5160538510 2021-02-27 0455 PPS 1340 Stillwater Dr, Miami Beach, FL, 33141-1030
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27567
Loan Approval Amount (current) 27567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-1030
Project Congressional District FL-24
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27732.4
Forgiveness Paid Date 2021-10-06
5107657701 2020-05-01 0455 PPP 1340 STILLWATER DR, MIAMI BEACH, FL, 33141-1030
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27567
Loan Approval Amount (current) 27567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33141-1030
Project Congressional District FL-24
Number of Employees 11
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27949.16
Forgiveness Paid Date 2021-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State