Search icon

BEACH APPRAISALS, INC. - Florida Company Profile

Company Details

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

BEACH APPRAISALS, 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: 19 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2019 (5 years ago)
Document Number: P06000009577
FEI/EIN Number 204177762

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

Address: 11320 SW 73RD LANE, MIAMI, FL, 33173, US
Mail Address: 11320 SW 73RD LANE, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ALEJANDRO A President 11320 SW 73RD LANE, MIAMI, FL, 33173
Garcia Charisse M Vice President 11320 SW 73RD LANE, MIAMI, FL, 33173
Garcia Alejandro Agent 11320 SW 73RD LANE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-11-09 Garcia, Alejandro -
REINSTATEMENT 2019-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-17 11320 SW 73RD LANE, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-18 11320 SW 73RD LANE, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-18 11320 SW 73RD LANE, MIAMI, FL 33173 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-11-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State