Entity Name: | MIAMI BEACH 411 CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI BEACH 411 CORPORATION 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: | 28 Feb 2005 (20 years ago) |
Document Number: | P05000034267 |
FEI/EIN Number |
202459799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13611 South Dixie Highway, MIAMI, FL, 33176, US |
Address: | 13611 South Dixie Highway, Miami, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIAMI BEACH 411 CORPORATION 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 202459799 | 2021-02-12 | MIAMI BEACH 411 CORPORATION | 6 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-02-12 |
Name of individual signing | CHERYL WILLETT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 561500 |
Sponsor’s telephone number | 2399480546 |
Plan sponsor’s address | 19682 VILLA ROSA LOOP, FORT MYERS, FL, 33967 |
Signature of
Role | Plan administrator |
Date | 2020-05-08 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MOORE MICHELLE W | President | 13611 South Dixie Highway, Miami, FL, 33176 |
MOORE JAMES R | Vice President | 13611 South Dixie Highway, Miami, FL, 33176 |
MOORE JAMES R | Secretary | 13611 South Dixie Highway, Miami, FL, 33176 |
MOORE MICHELLE W | Agent | 13611 South Dixie Highway, MIAMI, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000031020 | MIAMI TOUR COMPANY | ACTIVE | 2020-03-11 | 2025-12-31 | - | 13611 S DIXIE HWY., SUITE 109-371, MIAMI, FL, 33176 |
G14000047687 | MIAMI TOUR COMPANY | EXPIRED | 2014-05-14 | 2019-12-31 | - | 1521 ALTON RD, #233, MIAMI BEACH, FL, 33139 |
G14000017534 | MIAMI BEACH 411 CORPORATION | EXPIRED | 2014-02-19 | 2024-12-31 | - | 13611 S DIXIE HIGHWAY, 109-371, MIAMI, FL, 33176 |
G08186900047 | MIAMI TOUR COMPANY | EXPIRED | 2008-07-04 | 2013-12-31 | - | 1521 ALTON RD, #233, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-02 | 13611 South Dixie Highway, Miami, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2024-03-02 | 13611 South Dixie Highway, Miami, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-02 | 13611 South Dixie Highway, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-23 | MOORE, MICHELLE W | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000346177 | LAPSED | 14-0043650CC023 | MIAMI-DADE COUNTY COURT | 2015-02-20 | 2020-03-18 | $6,052.00 | CASTLEPOINT NATIONAL INSURANCE FLORIDA, A TOWER GROUP C, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2121867708 | 2020-05-01 | 0455 | PPP | 15715 SW 87TH CT, PALMETTO BAY, FL, 33157 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State