Search icon

ARGENTINA INTERNATIONAL ON THE BEACH, INC. - Florida Company Profile

Company Details

Entity Name: ARGENTINA INTERNATIONAL ON THE BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARGENTINA INTERNATIONAL ON THE 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: 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: 12 Sep 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000125723
FEI/EIN Number 203464554

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

Address: C/O SUAREZ VEGA, 25 SE 2 AVE, MIAMI, FL, 33139, US
Mail Address: C/O SUAREZ VEGA, 25 SE 2 AVE, MIAMI, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMFROCHT LAZARO President C/O SUAREZ VEGA, MIAMI, FL, 33139
DOMFROCHT LAZARO Secretary C/O SUAREZ VEGA, MIAMI, FL, 33139
DOMFROCHT LAZARO Director C/O SUAREZ VEGA, MIAMI, FL, 33139
SUAREZ, VEGA & ASSOCIATES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000113340 LINCOLN ROAD TRAVELWARE EXPIRED 2011-11-22 2016-12-31 - 222 LINCOLN RD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 C/O SUAREZ VEGA, 25 SE 2 AVE, 410, MIAMI, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 C/O SUAREZ VEGA, 25 SE 2 AVE, 410, MIAMI, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-04-22 C/O SUAREZ VEGA, 25 SE 2 AVE, 410, MIAMI, FL 33139 -
REGISTERED AGENT NAME CHANGED 2014-09-03 SUAREZ VEGA & ASSOCIATES INC -
REINSTATEMENT 2011-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-09-03
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-21
ADDRESS CHANGE 2011-06-17
REINSTATEMENT 2011-01-04
REINSTATEMENT 2009-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State