Search icon

SOUTH BEACH LAND INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH LAND INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BEACH LAND INVESTMENTS, 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: 30 Jan 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P06000014816
FEI/EIN Number 204040379

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

Address: 7433 Trails End, JACKSONVILLE, FL, 32277, US
Mail Address: 7433 Trails End, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAHRI NABIL Director 7433 Trails End, JACKSONVILLE, FL, 32277
BAHRI ANDRE E Director 7433 Trails End, JACKSONVILLE, FL, 32277
LEPRELL SAMUEL L Agent 1930 SAN MARCO BOULEVARD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 7433 Trails End, JACKSONVILLE, FL 32277 -
CHANGE OF MAILING ADDRESS 2014-04-30 7433 Trails End, JACKSONVILLE, FL 32277 -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State