Search icon

EQUINOX SOUTH BEACH, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
SPEVAK HARVEY Director 31 Hudson Yards, NEW YORK, NY, 10001

Chief Financial Officer

Name Role Address
Phillipps David Chief Financial Officer 31 Hudson Yards, New York, NY, 10001

Seni

Name Role Address
ROSEN SCOTT Seni 31 Hudson Yards, New York, NY, 10001

President

Name Role Address
Weinhaus Jeffrey President 31 Hudson Yards, New York, NY, 10001

Secretary

Name Role Address
Hong Arlene Secretary 31 Hudson Yards, New York, NY, 10001

Asst

Name Role Address
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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2023-04-20 1 Park Ave., FL 2, New York, NY 10016 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 1 Park Ave., FL 2, New York, NY 10016 No data
CANCEL ADM DISS/REV 2005-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

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 Feb 2025

Sources: Florida Department of State