Search icon

BEACH SPOT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEACH SPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 2006 (19 years ago)
Document Number: P06000136947
FEI/EIN Number 205792281
Address: 219 S FT LAUDERDALE BCH BLVD, FT LAUDERDALE, FL, 33316, US
Mail Address: 229 S FT LAUDERDALE BCH BLVD, FT LAUDERDALE, FL, 33316
ZIP code: 33316
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAARI AITON J Director 225 S FT LAUDERDALE BCH BLVD, FT LAUDERDALE, FL, 33316
SMITH LOIS Agent 229 S FT LAUDERDALE BCH BLVD, FT LAUDERDALE, FL, 33316
AVIDOR LIOR Director 225 S FT LAUDERDALE BCH BLVD, FT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000070526 ROCKBAR ACTIVE 2025-05-30 2030-12-31 - 225 S. FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33316
G10000119331 EXIT 66 EXPIRED 2010-12-29 2015-12-31 - 225 S. FT. LAUDERDALE BCH BLVD., FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 219 S FT LAUDERDALE BCH BLVD, FT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2011-04-29 219 S FT LAUDERDALE BCH BLVD, FT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2011-04-29 SMITH, LOIS -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 229 S FT LAUDERDALE BCH BLVD, FT LAUDERDALE, FL 33316 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000945769 TERMINATED 1000000377469 BROWARD 2012-11-27 2032-12-05 $ 24,075.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
410980.00
Total Face Value Of Loan:
410980.68
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
340000.00
Date:
2020-04-11
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:
237000.00
Total Face Value Of Loan:
237000.00

Paycheck Protection Program

Jobs Reported:
54
Initial Approval Amount:
$237,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$237,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$240,714.08
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $177,750
Utilities: $59,250
Jobs Reported:
67
Initial Approval Amount:
$410,980
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$410,980.68
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$413,514.12
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $410,974.68
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State