Search icon

VERSAILLES BEACH CLUB & BALL ROOM, INC. - Florida Company Profile

Company Details

Entity Name: VERSAILLES BEACH CLUB & BALL ROOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERSAILLES BEACH CLUB & BALL ROOM, 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: 12 Apr 2004 (21 years ago)
Date of dissolution: 10 Jul 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 10 Jul 2014 (11 years ago)
Document Number: P04000060808
FEI/EIN Number APPLIED FOR

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

Address: 3425 COLLINS AVENUE, C18, MIAMI BEACH, FL, 33140
Mail Address: 3425 COLLINS AVENUE, C18, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ-ROURA ARMANDO Agent 3425 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-07-10 - -
REINSTATEMENT 2011-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 2008-10-08 VERSAILLES BEACH CLUB & BALL ROOM, INC. -
CANCEL ADM DISS/REV 2008-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2014-07-10
Off/Dir Resignation 2014-02-18
Reg. Agent Resignation 2014-02-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-01-25
REINSTATEMENT 2009-11-17
REINSTATEMENT 2008-10-08
Amendment and Name Change 2008-10-08
ANNUAL REPORT 2006-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State