Entity Name: | SOUTH BEACH BREEZE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH BEACH BREEZE CORPORATION 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: | 16 Jan 2007 (18 years ago) |
Date of dissolution: | 22 May 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 May 2015 (10 years ago) |
Document Number: | P07000006984 |
FEI/EIN Number |
562637117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 309 NW 28TH ST, MIAMI, FL, 33127 |
Mail Address: | 309 NW 28TH ST, MIAMI, FL, 33127 |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANG NELSON L. P. P | Director | 309 NW 28 STREET, MIAMI, FL, 33127 |
LEE DICK RESQ. | Agent | 2701 S BAYSHORE DR STE 605, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-04-08 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-08 | 309 NW 28TH ST, MIAMI, FL 33127 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2007-04-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000839804 | TERMINATED | 1000000366197 | MIAMI-DADE | 2013-04-26 | 2033-05-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000411976 | TERMINATED | 1000000446015 | MIAMI-DADE | 2013-02-08 | 2023-02-13 | $ 844.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000047473 | LAPSED | 1000000436865 | HILLSBOROU | 2012-12-26 | 2023-01-02 | $ 472.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J11000311055 | TERMINATED | 1000000215655 | DADE | 2011-05-13 | 2031-05-18 | $ 800.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-05-22 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-04-22 |
REINSTATEMENT | 2009-04-08 |
Amendment | 2007-04-12 |
Domestic Profit | 2007-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State