Search icon

BEACH AQUAS CIRCUS, INC. - Florida Company Profile

Company Details

Entity Name: BEACH AQUAS CIRCUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH AQUAS CIRCUS, 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: 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: 08 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 May 2008 (17 years ago)
Document Number: P03000051255
FEI/EIN Number 550830096

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

Address: 7601 E. TREASURE DR SUITE 705, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7601 E. TREASURE DR SUITE 705, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECERRA PEDRO F President 7601 E. TREASURE DR SUITE 705, NORTH BAY VILLAGE, FL, 33141
BECERRA LOURDES Vice President 7601 S TREASURE DR SUITE 1605, NORTH BAY VILLAGE, FL, 33141
TRULLENQUE ANTHONY ESQ. Agent 7098 BONITA DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 TRULLENQUE, ANTHONY, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 7098 BONITA DRIVE, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 7601 E. TREASURE DR SUITE 705, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2019-04-30 7601 E. TREASURE DR SUITE 705, NORTH BAY VILLAGE, FL 33141 -
AMENDMENT 2008-05-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000019599 TERMINATED 1000000245151 DADE 2011-12-27 2032-01-11 $ 803.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J12000019607 TERMINATED 1000000245152 DADE 2011-12-27 2032-01-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State