Search icon

F.S. SOUTH BEACH VENTURE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: F.S. SOUTH BEACH VENTURE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.S. SOUTH BEACH VENTURE GROUP, 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: 21 Aug 2008 (17 years ago)
Date of dissolution: 26 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2017 (8 years ago)
Document Number: P08000077788
FEI/EIN Number 263199193

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

Mail Address: REINHARDT LLP 44 WALL STREET, 10TH FL, NEW YORK, NY, 10005, US
Address: c/o Reinhardt LLP, 44 Wall Street,, New York, NY, 10005, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARETIME VACATION SOLUTION LLC Agent -
SANTONOCITO FILIPPO Director C/OREINHARDT, LLP,44 WALL ST., 10TH STREET, NEW YORK, NY, 10005

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-26 - -
REGISTERED AGENT NAME CHANGED 2015-03-27 MARETIME VACATION SOLUTION, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 1665 Bay Raod #421, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-07 c/o Reinhardt LLP, 44 Wall Street,, 10th Fl., New York, NY 10005 -
CHANGE OF MAILING ADDRESS 2010-07-14 c/o Reinhardt LLP, 44 Wall Street,, 10th Fl., New York, NY 10005 -
AMENDMENT 2009-03-02 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-27
AMENDED ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-07-14
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State