Search icon

OUR BEACH 10, INC. - Florida Company Profile

Company Details

Entity Name: OUR BEACH 10, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OUR BEACH 10, 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: 02 Mar 2010 (15 years ago)
Date of dissolution: 25 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2022 (3 years ago)
Document Number: P10000019036
FEI/EIN Number 421770752

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

Address: 1100 S MIAMI AVE,, MIAMI, FL, 33130, US
Mail Address: 1100 S MIAMI AVE,, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSONI JOSE A Director 1100 S MIAMI AVE., MIAMI BEACH, FL, 33130
MONTES DE OCA GABRIELA A Director 1100 S MIAMI AVE., MIAMI, FL, 33130
CASSONI JOSE Agent 1100 S MIAMI AVE;, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 1100 S MIAMI AVE,, APT. 2402, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2022-01-25 1100 S MIAMI AVE,, APT. 2402, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 1100 S MIAMI AVE;, APT. 2402, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2014-07-02 CASSONI, JOSE -

Documents

Name Date
Voluntary Dissolution 2022-10-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-28
AMENDED ANNUAL REPORT 2014-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State