Search icon

BEACH FRONT PARKING, INC. - Florida Company Profile

Company Details

Entity Name: BEACH FRONT PARKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH FRONT PARKING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2011 (13 years ago)
Document Number: P07000106767
FEI/EIN Number 260886104

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

Mail Address: 1000 Fifth Street, Miami Beach, FL, 33139, US
Address: 1000 Fith Street, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON KAREN President 1000 Fifth Street, Miami Beach, FL, 33139
ANDERSON KAREN Agent 1000 Fifth Street, MIami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000102718 PREFERRED PARKING SERVICES EXPIRED 2011-10-19 2016-12-31 - 18090 COLLINS AVENUE T19, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-21 1000 Fifth Street, Suite 200 U1, MIami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-01-21 1000 Fith Street, Suite 200 U1, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-21 1000 Fith Street, Suite 200 U1, Miami Beach, FL 33139 -
AMENDMENT 2011-11-07 - -
REINSTATEMENT 2011-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-09-28 ANDERSON, KAREN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-08-22 - -
AMENDMENT 2010-08-17 - -
AMENDMENT 2010-08-02 - -

Court Cases

Title Case Number Docket Date Status
VANESSA CAMPBELL, VS BEACH FRONT PARKING, INC., etc., et al., 3D2017-1427 2017-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-8062

Parties

Name VANESSA CAMPBELL
Role Appellant
Status Active
Representations DAVID K. MCGILL
Name BEACH FRONT PARKING, INC.
Role Appellee
Status Active
Representations Kathryn L. Ender, JOSHUA M. ENTIN, MICHELLE R. JACOBS, CANDACE D. CRONAN, MARIA D. VERA, LINDA C. SWEETING
Name CHESTERFIELD HOTELS AND SUITES, LLC
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees Beach Front Parking, Inc. and Chesterfield Hotels and Suites, LLC's motions for appellate attorneys' fees, it is ordered that said motions are granted and remanded to the trial court to fix amount. Appellant's motion for appellate attorney's fees is hereby denied. Appellees' joint motion to strike new and unpreserved portions of reply brief is denied as moot.
Docket Date 2018-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-05-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ NEW AND UNPRESERVED PORTIONS OF REPLY BRIEF
On Behalf Of BEACH FRONT PARKING, INC.
Docket Date 2018-04-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ Corrected.
On Behalf Of VANESSA CAMPBELL
Docket Date 2018-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VANESSA CAMPBELL
Docket Date 2018-04-24
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of BEACH FRONT PARKING, INC.
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including April 25, 2018.
Docket Date 2018-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VANESSA CAMPBELL
Docket Date 2018-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VANESSA CAMPBELL
Docket Date 2018-04-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BEACH FRONT PARKING, INC.
Docket Date 2018-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VANESSA CAMPBELL
Docket Date 2018-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BEACH FRONT PARKING, INC.
Docket Date 2018-04-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-04-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BEACH FRONT PARKING, INC.
Docket Date 2018-03-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Upon consideration, appellees’ unopposed joint motion to supplement the record is granted, and the record on appeal is supplemented to include the documents contained in the appendix to the motion to supplement. Appellees are granted an additional fourteen (14) days from the date of this order to serve their answer briefs.
Docket Date 2018-03-16
Type Record
Subtype Appendix
Description Appendix ~ to unopposed joint motion to supplement the record on appeal.
On Behalf Of BEACH FRONT PARKING, INC.
Docket Date 2018-03-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Unopposed joint motion.
On Behalf Of BEACH FRONT PARKING, INC.
Docket Date 2018-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Beach Front Parking, Inc. and Chesterfield Hotels and Suites, LLC)-14 days to 3/16/18
Docket Date 2018-03-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VANESSA CAMPBELL
Docket Date 2018-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed joint motion.
On Behalf Of BEACH FRONT PARKING, INC.
Docket Date 2018-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEACH FRONT PARKING, INC.
Docket Date 2018-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Beach Front Parking, Inc. and Chesterfield Hotels and Suites, LLC)-32 days to 3/2/18
Docket Date 2017-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEACH FRONT PARKING, INC.
Docket Date 2017-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Beach Front Parking, Inc.)-60 days to 1/29/18
Docket Date 2017-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Chesterfield Hotels and Suites LLC)-60 days to 1/29/18
Docket Date 2017-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEACH FRONT PARKING, INC.
Docket Date 2017-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VANESSA CAMPBELL
Docket Date 2017-11-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s October 26, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-10-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Unopposed.
On Behalf Of VANESSA CAMPBELL
Docket Date 2017-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEACH FRONT PARKING, INC.
Docket Date 2017-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 10/30/17
Docket Date 2017-10-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of VANESSA CAMPBELL
Docket Date 2017-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VANESSA CAMPBELL
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 10/14/17
Docket Date 2017-09-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-16
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s August 14, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said motion.
Docket Date 2017-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/2/17
Docket Date 2017-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of VANESSA CAMPBELL
Docket Date 2017-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VANESSA CAMPBELL
Docket Date 2017-07-24
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-1427.
Docket Date 2017-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEACH FRONT PARKING, INC.
Docket Date 2017-07-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of VANESSA CAMPBELL
Docket Date 2017-06-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 10, 2017.
Docket Date 2017-06-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BEACH FRONT PARKING, INC.
Docket Date 2017-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of VANESSA CAMPBELL
Docket Date 2017-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
VANESSA CAMPBELL VS BEACH FRONT PARKING, INC., etc., et al. 3D2017-1008 2017-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-8062

Parties

Name VANESSA CAMPBELL
Role Appellant
Status Active
Representations DAVID K. MCGILL
Name BEACH FRONT PARKING, INC.
Role Appellee
Status Active
Representations MARIA D. VERA, LINDA C. SWEETING, JOSHUA M. ENTIN, Kathryn L. Ender, CANDACE D. CRONAN
Name CHESTERFIELD HOTELS AND SUITES, LLC
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees Beach Front Parking, Inc. and Chesterfield Hotels and Suites, LLC's motions for appellate attorneys' fees, it is ordered that said motions are granted and remanded to the trial court to fix amount. Appellant's motion for appellate attorney's fees is hereby denied. Appellees' joint motion to strike new and unpreserved portions of reply brief is denied as moot.
Docket Date 2018-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-05-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ new and unpreserved portions of reply brief
On Behalf Of BEACH FRONT PARKING, INC.
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including April 25, 2018.
Docket Date 2018-04-24
Type Response
Subtype Response
Description RESPONSE ~ to motion for appellate attorneys' fees
On Behalf Of BEACH FRONT PARKING, INC.
Docket Date 2018-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VANESSA CAMPBELL
Docket Date 2018-04-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BEACH FRONT PARKING, INC.
Docket Date 2018-04-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-04-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BEACH FRONT PARKING, INC.
Docket Date 2018-03-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Upon consideration, appellees’ unopposed joint motion to supplement the record is granted, and the record on appeal is supplemented to include the documents contained in the appendix to the motion to supplement. Appellees are granted an additional fourteen (14) days from the date of this order to serve their answer briefs.
Docket Date 2018-03-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VANESSA CAMPBELL
Docket Date 2018-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEACH FRONT PARKING, INC.
Docket Date 2017-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEACH FRONT PARKING, INC.
Docket Date 2017-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEACH FRONT PARKING, INC.
Docket Date 2017-11-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s October 26, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEACH FRONT PARKING, INC.
Docket Date 2017-10-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s October 14, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-10-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of VANESSA CAMPBELL
Docket Date 2017-08-16
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s August 14, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said motion.
Docket Date 2017-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of VANESSA CAMPBELL
Docket Date 2017-07-24
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-1427.
Docket Date 2017-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEACH FRONT PARKING, INC.
Docket Date 2017-07-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of VANESSA CAMPBELL
Docket Date 2017-07-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 21, 2017.
Docket Date 2017-05-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of VANESSA CAMPBELL
Docket Date 2017-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6322887403 2020-05-14 0455 PPP 1000 5TH ST SUITE 200, MIAMI BEACH, FL, 33139-6508
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156300
Loan Approval Amount (current) 156300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-6508
Project Congressional District FL-24
Number of Employees 32
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157229.12
Forgiveness Paid Date 2020-12-23
3545008506 2021-02-24 0455 PPS 1000 5th St Ste 200, Miami Beach, FL, 33139-6505
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156327.5
Loan Approval Amount (current) 156327.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-6505
Project Congressional District FL-24
Number of Employees 32
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158060.13
Forgiveness Paid Date 2022-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State