Entity Name: | SOUTH BEACH BOUTIQUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH BEACH BOUTIQUE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Oct 2010 (15 years ago) |
Document Number: | P10000088657 |
FEI/EIN Number |
900628615
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Pierre Louis Jacques | Manager | 11201 NE 13th Ave, Miami, FL, 33161 |
Stephen Stewd | Asst | 3100 WEST 84TH STREET # 2, HIALEAH, FL, 33018 |
Stephen Hans | Officer | 3100 WEST 84TH STREET # 2, HIALEAH, FL, 33018 |
STEPHEN HANS | Agent | 12550 Biscayne Blvd Suite 703, Miami, FL, 33181 |
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 | - | 3100 WEST 84TH STREET, 2, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 12550 Biscayne Blvd # 703, Miami, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 12550 Biscayne Blvd Suite 703, Miami, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 12550 Biscayne Blvd # 703, Miami, FL 33181 | - |
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 |
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: 03 May 2025
Sources: Florida Department of State