Entity Name: | BEACH AIR CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Feb 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P11000017328 |
FEI/EIN Number | 451518613 |
Address: | 400 KINGS POINT DRIVE, #415, SUNNY ISLES BEACH, FL, 33160 |
Mail Address: | 300 BAYVIEW DRIVE PH5, SUNNY ISLES BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABRERIZA LISANDRO | Agent | 400 KINGS POINT DRIVE, SUNNY ISLES BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
CABRERIZA LISANDRO | President | 400 KINGS POINT DRIVE #415, SUNNY ISLES BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
CABRERIZA LISANDRO | Chief Executive Officer | 400 KINGS POINT DRIVE #415, SUNNY ISLES BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
BOSTICK DEREK L | Chief Financial Officer | 13727 SW 152 STREET #286, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-20 | 400 KINGS POINT DRIVE, #415, SUNNY ISLES BEACH, FL 33160 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-20 | 400 KINGS POINT DRIVE, #415, SUNNY ISLES BEACH, FL 33160 | No data |
AMENDMENT | 2011-04-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-04-21 | 400 KINGS POINT DRIVE, #415, SUNNY ISLES BEACH, FL 33160 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-20 |
Amendment | 2011-04-21 |
Domestic Profit | 2011-02-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State