Search icon

EQUINOX SOUTH BEACH, INC. - Florida Company Profile

Company Details

Entity Name: EQUINOX SOUTH BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUINOX SOUTH BEACH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Nov 2005 (19 years ago)
Document Number: P04000171347
FEI/EIN Number 202309828

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

Address: 1 Park Ave., FL 2, New York, NY, 10016, US
Mail Address: 1 PARK AVENUE, ATTN: TAX DEPT, NEW YORK, NY, 10016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SPEVAK HARVEY Director 31 Hudson Yards, NEW YORK, NY, 10001
Phillipps David Chief Financial Officer 31 Hudson Yards, New York, NY, 10001
ROSEN SCOTT Seni 31 Hudson Yards, New York, NY, 10001
Weinhaus Jeffrey President 31 Hudson Yards, New York, NY, 10001
Hong Arlene Secretary 31 Hudson Yards, New York, NY, 10001
Childs Emily Asst 31 Hudson Yards, New York, NY, 10016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094799 EQUINOX FITNESS CLUB ACTIVE 2013-09-25 2028-12-31 - 31 HUDSON YARDS C/O ENTITLEMENTS, C/O ENTITLEMENTS, NEW YORK, NY, 10001

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-05-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2023-04-20 1 Park Ave., FL 2, New York, NY 10016 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 1 Park Ave., FL 2, New York, NY 10016 -
CANCEL ADM DISS/REV 2005-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State