Search icon

RESTAURANT BEACH CORP. - Florida Company Profile

Company Details

Entity Name: RESTAURANT BEACH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTAURANT BEACH CORP. 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: 01 Aug 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000072611
FEI/EIN Number 263109356

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

Address: 5301 NW 7TH ST, MIAMI, FL, 33126, US
Mail Address: 5301 NW 7TH ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CARMONA DARIEL E President 5301 NW 7TH ST, MIAMI, FL, 33126
GARCIA CARMONA DARIEL E Agent 5301 NW 7TH ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-13 5301 NW 7TH ST, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-13 5301 NW 7TH ST, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-07-13 5301 NW 7TH ST, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-07-07 GARCIA CARMONA, DARIEL E -
REINSTATEMENT 2020-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-13
REINSTATEMENT 2020-07-07
ANNUAL REPORT 2011-02-22
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-07-07
Domestic Profit 2008-08-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State