Search icon

SOUTH BEACH STORAGE, INC - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH STORAGE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BEACH STORAGE, 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: 05 May 2010 (15 years ago)
Date of dissolution: 03 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2018 (7 years ago)
Document Number: P10000039002
FEI/EIN Number 272593878

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

Address: 1880 West Avenue, Miami Beach, FL, 33139, US
Mail Address: c/o Nicole Lynn, 777 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lynn Nicole President 777 Brickell Avenue, Miami, FL, 33131
Griffiths Danielle Treasurer 777 Brickell Avenue, Miami, FL, 33131
LYNN NICOLE Agent 1880 WEST AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-06 LYNN, NICOLE -
REGISTERED AGENT ADDRESS CHANGED 2019-05-06 1880 WEST AVENUE, MIAMI BEACH, FL 33139 UN -
VOLUNTARY DISSOLUTION 2018-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 1880 West Avenue, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-04-02 1880 West Avenue, Miami Beach, FL 33139 -
AMENDMENT 2017-09-14 - -
AMENDMENT 2010-06-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000820415 TERMINATED 1000000805686 DADE 2018-12-12 2038-12-19 $ 7,475.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000706051 TERMINATED 1000000799634 DADE 2018-10-10 2038-10-24 $ 14,392.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Change 2019-05-06
Voluntary Dissolution 2018-04-03
ANNUAL REPORT 2018-04-02
AMENDED ANNUAL REPORT 2017-12-13
Reg. Agent Change 2017-09-22
AMENDED ANNUAL REPORT 2017-09-18
Amendment 2017-09-14
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State