Search icon

BEEP GROUP LAUDERDALE 1, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEEP GROUP LAUDERDALE 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEEP GROUP LAUDERDALE 1, 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: 17 Mar 2008 (17 years ago)
Date of dissolution: 18 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: P08000028114
FEI/EIN Number 262750138

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

Address: 707 S.W. 14TH COURT, FT. LAUDERDALE, FL, 33315, US
Mail Address: 707 S.W. 14TH COURT, FT. LAUDERDALE, FL, 33315, US
ZIP code: 33315
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFMANN MARK S President 707 S.W. 14TH COURT, FT. LAUDERDALE, FL, 33315
HOFMANN MARK S Secretary 707 S.W. 14TH COURT, FT. LAUDERDALE, FL, 33315
HOFMANN MARK S Treasurer 707 S.W. 14TH COURT, FT. LAUDERDALE, FL, 33315
HOFMANN MARK S Director 707 S.W. 14TH COURT, FT. LAUDERDALE, FL, 33315
CIEJEK ADAM S Vice President 707 S.W. 14TH COURT, FT. LAUDERDALE, FL, 33315
HANNA PETER ESQ. Agent 500 S.E. 12TH STREET, FT. LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08312700029 JIMMY JOHN'S GOURMET SANDWICHES EXPIRED 2008-11-07 2013-12-31 - PVW LAW ATTN: KATHY, 5332 SOUTH 138TH STREET, SUITE 100, OMAHA, NE, 68137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-18 - -
AMENDMENT 2013-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-12 707 S.W. 14TH COURT, FT. LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-12 500 S.E. 12TH STREET, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2013-08-12 707 S.W. 14TH COURT, FT. LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2013-08-12 HANNA, PETER, ESQ. -
AMENDMENT 2008-10-08 - -

Court Cases

Title Case Number Docket Date Status
BEEP GROUP LAUDERDALE 1, INC. VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION, ET AL 4D2011-3575 2011-09-30 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-11394

Parties

Name BEEP GROUP LAUDERDALE 1, INC.
Role Appellant
Status Active
Representations JASON H. CLARK
Name SHERRI C. SPELLS
Role Appellee
Status Active
Name Unemployment Appeals Comm.
Role Appellee
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active

Docket Entries

Docket Date 2013-06-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-03-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) E
On Behalf Of BEEP GROUP LAUDERDALE 1, INC.
Docket Date 2012-03-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of Unemployment Appeals Comm.
Docket Date 2012-03-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) E
On Behalf Of BEEP GROUP LAUDERDALE 1, INC.
Docket Date 2012-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2012-02-01
Type Response
Subtype Response
Description Response to Order to Show Cause ~ T-
On Behalf Of BEEP GROUP LAUDERDALE 1, INC.
Docket Date 2012-01-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 2/3/12
Docket Date 2011-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT. COPY FILED 9/28/11
On Behalf Of BEEP GROUP LAUDERDALE 1, INC.
Docket Date 2011-10-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jason H. Clark 0066680
Docket Date 2011-10-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Agency
Docket Date 2011-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BEEP GROUP LAUDERDALE 1, INC.
Docket Date 2011-09-30
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
70388.00
Total Face Value Of Loan:
70388.00
Date:
2020-07-03
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:
150000.00
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:
110000.00
Total Face Value Of Loan:
110000.00
Date:
2020-04-16
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:
43200.00
Total Face Value Of Loan:
43200.00
Date:
2020-04-15
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:
60200.00
Total Face Value Of Loan:
60200.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$60,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,733.44
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $60,200
Jobs Reported:
12
Initial Approval Amount:
$70,388
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,388
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,861.16
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $70,382
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$43,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,573.2
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $43,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State