Search icon

202 BEACH CORP. - Florida Company Profile

Company Details

Entity Name: 202 BEACH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

202 BEACH CORP. 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: 04 Nov 2005 (19 years ago)
Date of dissolution: 29 Sep 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Sep 2008 (17 years ago)
Document Number: P05000147584
FEI/EIN Number 204880631

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

Address: 14750 NW 77TH COURT, SUITE 313, MIAMI LAKES, FL, 33016
Mail Address: 14750 NW 77TH COURT, SUITE 313, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALUM HENRY President 14750 NW 77TH COURT, SUITE 313, MIAMI LAKES, FL, 33016
SALUM ALINA Vice President 14750 NW 77TH COURT, MIAMI LAKES, FL, 33016
GASTESI RAUL J Agent 8105 NW 155TH STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
MERGER 2008-09-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L08000091258. MERGER NUMBER 700000090707
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 14750 NW 77TH COURT, SUITE 313, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2008-04-21 14750 NW 77TH COURT, SUITE 313, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-31
Domestic Profit 2005-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State