Search icon

GOLDEN BEACH MANAGER, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN BEACH MANAGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN BEACH MANAGER, 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: 16 Mar 2011 (14 years ago)
Date of dissolution: 05 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2025 (3 months ago)
Document Number: P11000026484
FEI/EIN Number 45-3743612

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
REGALIA BISCAYNE INC. Manager -
Gainsburg Elissa Agent Pardo Jackson Gainsburg, 100 SE 2nd Street, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 4045 Sheridan Ave,, Suite 301, MIAMI, FL 33140 -
CHANGE OF MAILING ADDRESS 2023-04-26 4045 Sheridan Ave,, Suite 301, MIAMI, FL 33140 -
REGISTERED AGENT NAME CHANGED 2023-04-26 Gainsburg, Elissa -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 Pardo Jackson Gainsburg, 100 SE 2nd Street,, Suite 2050, Miami, FL 33131 -
AMENDMENT 2016-02-04 - -

Debts

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

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-05
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State