Search icon

JADE BEACH 3902-04/04. CORP.

Company Details

Entity Name: JADE BEACH 3902-04/04. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000067384
FEI/EIN Number 203435002
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

Agent

Name Role Address
GURIAN JORGE Agent 2665 S BAYSHORE DRIVE, COCONUT GROVE, FL, 33133

Director

Name Role Address
GALBIATI GIANLUIGI Director 2665 S BAYSHORE DRIVE, #906, COCONUT GROVE, FL, 33133

President

Name Role Address
GALBIATI GIANLUIGI President 2665 S BAYSHORE DRIVE, #906, COCONUT GROVE, FL, 33133

Secretary

Name Role Address
GALBIATI GIANLUIGI Secretary 2665 S BAYSHORE DRIVE, #906, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-01-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 2665 S. BAYSHORE DRIVE, SUITE 906, COCONUT GROVE, FL 33133 No data
CHANGE OF MAILING ADDRESS 2009-01-07 2665 S. BAYSHORE DRIVE, SUITE 906, COCONUT GROVE, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 2665 S BAYSHORE DRIVE, SUITE 906, COCONUT GROVE, FL 33133 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-03-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

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 Feb 2025

Sources: Florida Department of State