Search icon

JADE BEACH 3902-04/04. CORP. - Florida Company Profile

Company Details

Entity Name: JADE BEACH 3902-04/04. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JADE BEACH 3902-04/04. CORP. 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: 23 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000067384
FEI/EIN Number 203435002

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

Address: 2665 S. BAYSHORE DRIVE, SUITE 906, COCONUT GROVE, FL, 33133
Mail Address: 2665 S. BAYSHORE DRIVE, SUITE 906, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALBIATI GIANLUIGI Director 2665 S BAYSHORE DRIVE, #906, COCONUT GROVE, FL, 33133
GALBIATI GIANLUIGI President 2665 S BAYSHORE DRIVE, #906, COCONUT GROVE, FL, 33133
GALBIATI GIANLUIGI Secretary 2665 S BAYSHORE DRIVE, #906, COCONUT GROVE, FL, 33133
GURIAN JORGE Agent 2665 S BAYSHORE DRIVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 2665 S. BAYSHORE DRIVE, SUITE 906, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2009-01-07 2665 S. BAYSHORE DRIVE, SUITE 906, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 2665 S BAYSHORE DRIVE, SUITE 906, COCONUT GROVE, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
FORTUNE BEACH, LLC, VS JADE BEACH 3902-04/04, CORP., etc., 3D2012-0528 2012-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-18029

Parties

Name FORTUNE BEACH LLC
Role Appellant
Status Active
Representations JASON R. BLOCK
Name JADE BEACH 3902-04/04. CORP.
Role Appellee
Status Active
Representations BRIAN BARAKAT
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-04-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2012-04-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-04-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of JADE BEACH 3902-04/04 CORP.
Docket Date 2012-03-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of JADE BEACH 3902-04/04 CORP.
Docket Date 2012-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FORTUNE BEACH, LLC

Documents

Name Date
REINSTATEMENT 2009-01-07
REINSTATEMENT 2007-03-29
ANNUAL REPORT 2005-06-21
Domestic Profit 2004-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State