Entity Name: | GOLDEN BEACH MANAGER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Mar 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Feb 2016 (9 years ago) |
Document Number: | P11000026484 |
FEI/EIN Number | 45-3743612 |
Address: | 4045 Sheridan Ave,, Suite 301, MIAMI, FL, 33140, US |
Mail Address: | 4045 Sheridan Ave,, Suite 301, MIAMI, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gainsburg Elissa | Agent | Pardo Jackson Gainsburg, 100 SE 2nd Street, Miami, FL, 33131 |
Name | Role |
---|---|
REGALIA BISCAYNE INC. | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 4045 Sheridan Ave,, Suite 301, MIAMI, FL 33140 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 4045 Sheridan Ave,, Suite 301, MIAMI, FL 33140 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | Gainsburg, Elissa | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | Pardo Jackson Gainsburg, 100 SE 2nd Street,, Suite 2050, Miami, FL 33131 | No data |
AMENDMENT | 2016-02-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001325944 | TERMINATED | 1000000472185 | MIAMI-DADE | 2013-08-13 | 2033-09-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-25 |
Off/Dir Resignation | 2020-11-03 |
ANNUAL REPORT | 2020-07-24 |
AMENDED ANNUAL REPORT | 2019-10-25 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State