Search icon

BEACH BEAUTY II, INC. - Florida Company Profile

Company Details

Entity Name: BEACH BEAUTY II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH BEAUTY II, 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: 15 Sep 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000130088
FEI/EIN Number 900216385

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

Address: 1790 NW 108 AVENUE, # 101, MIAMI, FL, 33172
Mail Address: 1790 NW 108 AVENUE, # 101, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGIN MORLIN P President 1790 NW 108 AVENUE STE # 101, MIAMI, FL, 33172
ANTHONY G COLEMAN JR CPA Agent 4171 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 1790 NW 108 AVENUE, # 101, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2012-01-07 1790 NW 108 AVENUE, # 101, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-07 4171 W HILLSBORO BLVD, # 8, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2007-04-14 ANTHONY G COLEMAN JR CPA -

Court Cases

Title Case Number Docket Date Status
BEACH BEAUTY II, INC. VS AMERICAN EXPRESS BANK, FSB 4D2014-1177 2014-03-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-4565 CACE

Parties

Name BEACH BEAUTY II, INC.
Role Appellant
Status Active
Representations FREDERICK CHARLES SAKE
Name AMERICAN EXPRESS BANK, FSB
Role Appellee
Status Active
Representations Zoran David Jovanovich, LUCIA IULIANA TRESCOT
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMERICAN EXPRESS BANK, FSB
Docket Date 2014-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's second unopposed motion filed October 16, 2014, for extension of time, is granted and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of AMERICAN EXPRESS BANK, FSB
Docket Date 2014-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's unopposed motion filed August 14, 2014, for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of AMERICAN EXPRESS BANK, FSB
Docket Date 2014-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN EXPRESS BANK, FSB
Docket Date 2014-07-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Frederick Charles Sake 0212301
Docket Date 2014-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BEACH BEAUTY II, INC.
Docket Date 2014-07-07
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2014-06-05
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Lucia Trescot has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed May 27, 2014, for extension of time is granted, and appellant shall serve the initial brief on or before July 28, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BEACH BEAUTY II, INC.
Docket Date 2014-04-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 4/11/14
Docket Date 2014-04-14
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2014-04-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of BEACH BEAUTY II, INC.
Docket Date 2014-04-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is hereby directed to file an amended notice of appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address. The amended notice shall be filed in the Circuit Court for Broward County within ten (10) days from the date of this order. The clerk of the Circuit Court shall certify the amended notice of appeal and transmit it to this court forthwith.
Docket Date 2014-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BEACH BEAUTY II, INC.
Docket Date 2014-03-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State