Search icon

SOUTH BEACH SINGLES INC - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH SINGLES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BEACH SINGLES 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: 27 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P06000029028
FEI/EIN Number 743165712

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

Address: 140 NE 84TH STE 381619, MIAMI, FL, 33238, US
Mail Address: 140 NE 84TH ST STE 381619, MIAMI, FL, 33238, US
ZIP code: 33238
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRIESSEN ROTASHA Chief Executive Officer 140 NE 84TH ST STE 381619, MIAMI, FL, 33238
DRIESSEN ROTASHA Agent 140 NE 84TH ST STE 381619, MIAMI, FL, 33238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 140 NE 84TH ST STE 381619, MIAMI, FL 33238 -
CHANGE OF MAILING ADDRESS 2023-03-24 140 NE 84TH STE 381619, MIAMI, FL 33238 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 140 NE 84TH STE 381619, MIAMI, FL 33238 -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-09-22 DRIESSEN, ROTASHA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2011-05-06 - -

Documents

Name Date
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-27
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-09-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-05-06
ANNUAL REPORT 2007-08-29

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24167.00
Total Face Value Of Loan:
24167.00
Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24167.50
Total Face Value Of Loan:
24167.50

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24167.5
Current Approval Amount:
24167.5
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24268.87
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24167
Current Approval Amount:
24167
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24256.95

Date of last update: 03 May 2025

Sources: Florida Department of State