Entity Name: | SOUTH BEACH STORAGE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
LYNN NICOLE | Agent | 1880 WEST AVENUE, MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
Lynn Nicole | President | 777 Brickell Avenue, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Griffiths Danielle | Treasurer | 777 Brickell Avenue, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-05-06 | LYNN, NICOLE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-06 | 1880 WEST AVENUE, MIAMI BEACH, FL 33139 UN | No data |
VOLUNTARY DISSOLUTION | 2018-04-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 1880 West Avenue, Miami Beach, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-02 | 1880 West Avenue, Miami Beach, FL 33139 | No data |
AMENDMENT | 2017-09-14 | No data | No data |
AMENDMENT | 2010-06-17 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State