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 |
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 |
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 | - | - |
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 |
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