Search icon

SALINAS BEACH CLUB PROMOTIONS CORP.

Company Details

Entity Name: SALINAS BEACH CLUB PROMOTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2011 (14 years ago)
Document Number: P06000065644
FEI/EIN Number 204910883
Address: 8600 NW 17th Street, DORAL, FL, 33126, US
Mail Address: 8600 NW 17th Street, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA LUCY Agent 18232 S.W. 22ND ST., MIRAMAR, FL, 33029

Vice President

Name Role Address
BUSTAMANTE RODOLFO Vice President 10201 SW 128th St, MIAMI, FL, 33176
HAZLETT CHARLES J Vice President 8600 NW 17th Street, DORAL, FL, 33126

President

Name Role Address
LOYNAZ JOSE President 8600 NW 17th ST, Doral, FL, 33126

Secretary

Name Role Address
LOYNAZ JOSE Secretary 8600 NW 17th ST, Doral, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 8600 NW 17th Street, Suite 130, DORAL, FL 33126 No data
CHANGE OF MAILING ADDRESS 2017-04-07 8600 NW 17th Street, Suite 130, DORAL, FL 33126 No data
REINSTATEMENT 2011-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-11-03 18232 S.W. 22ND ST., MIRAMAR, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2008-11-03 GARCIA, LUCY No data
AMENDMENT 2008-11-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State