Search icon

MIAMI BEACH GEMS AND MINERALS, INC - Florida Company Profile

Company Details

Entity Name: MIAMI BEACH GEMS AND MINERALS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI BEACH GEMS AND MINERALS, 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: 09 Aug 2004 (21 years ago)
Date of dissolution: 06 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2015 (10 years ago)
Document Number: P04000115606
FEI/EIN Number 201470269

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

Address: 1556 WASHINGTON AVE, MIAMI BEACH, FL, 33139
Mail Address: 1556 WASHINGTON AVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDON GERARDO D President 1556 WASHINGTON AVE, MIAMI BEACH, FL, 33139
IGLESIAS JOSE A Secretary 9090 NORTH WEST 53 RD, CORAL SPRING, FL, 33067
AYALA HUGO G Vice President 1556 WASHINGTON AVE, MIAMI BEACH, FL, 33139
GERARDO BEDON Agent 1556 WASHINGTON AVE, MIAMI, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000069612 MIAMI GEMS EXPIRED 2011-07-12 2016-12-31 - 1556 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-06 - -
AMENDMENT 2014-12-02 - -
AMENDMENT 2011-07-05 - -
REGISTERED AGENT NAME CHANGED 2011-02-21 GERARDO BEDON -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 1556 WASHINGTON AVE, MIAMI, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 1556 WASHINGTON AVE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2011-02-21 1556 WASHINGTON AVE, MIAMI BEACH, FL 33139 -
AMENDMENT AND NAME CHANGE 2008-12-01 MIAMI BEACH GEMS AND MINERALS, INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000103097 ACTIVE 1000000704676 DADE 2016-02-01 2026-02-04 $ 1,637.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000103105 ACTIVE 1000000704677 DADE 2016-02-01 2036-02-04 $ 793.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000756904 LAPSED 14-4367 SP 24 MIAMI DADE COUNTY COURT 2015-05-05 2020-07-16 $6,150.00 MARC TOUZOUT, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130

Documents

Name Date
Voluntary Dissolution 2015-04-06
ANNUAL REPORT 2015-03-04
Amendment 2014-12-02
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-19
Amendment 2011-07-05
ANNUAL REPORT 2011-02-21
FEI# 2010-05-03
ANNUAL REPORT 2010-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State