Search icon

SOUTH BEACH BOUTIQUE, INC.

Company Details

Entity Name: SOUTH BEACH BOUTIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 2010 (14 years ago)
Document Number: P10000088657
FEI/EIN Number 900628615
Address: 12550 Biscayne Blvd # 703, Miami, FL, 33181, US
Mail Address: 11201 NE 13th Ave, Miami, FL, 33161, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHEN HANS Agent 12550 Biscayne Blvd Suite 703, Miami, FL, 33181

Manager

Name Role Address
Pierre Louis Jacques Manager 11201 NE 13th Ave, Miami, FL, 33161

Asst

Name Role Address
Stephen Stewd Asst 3100 WEST 84TH STREET # 2, HIALEAH, FL, 33018

Officer

Name Role Address
Stephen Hans Officer 3100 WEST 84TH STREET # 2, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017183 SBB MEDICAL SUPPLY & UNIFORMS EXPIRED 2012-02-17 2017-12-31 No data 3100 WEST 84TH STREET, 2, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 12550 Biscayne Blvd # 703, Miami, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 12550 Biscayne Blvd Suite 703, Miami, FL 33181 No data
CHANGE OF MAILING ADDRESS 2016-04-29 12550 Biscayne Blvd # 703, Miami, FL 33181 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000026700 TERMINATED 1000000730900 DADE 2016-12-30 2037-01-13 $ 13,304.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000141555 TERMINATED 1000000570214 MIAMI-DADE 2014-01-23 2034-01-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000814569 TERMINATED 1000000388899 MIAMI-DADE 2012-10-23 2032-10-31 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State