Search icon

R & W SOUTH BEACH, INC. - Florida Company Profile

Company Details

Entity Name: R & W SOUTH BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & W SOUTH BEACH, 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 Mar 2011 (14 years ago)
Document Number: P11000031175
FEI/EIN Number 451684040

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

Address: 8310 MILLS DRIVE, MIAMI, FL, 33183, US
Mail Address: 1643 CHALLEN AVENUE, JACKSONVILLE, FL, 32205, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDES WENDY E Director 1643 Challen Ave, Jacksonville, FL, 32205
GRIFFITHS RICHARD H Director 1643 Challen Ave, Jacksonville, FL, 32205
DARROW KENNETH F Agent 8440 S DIXIE HWY SUITE 901, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000073661 HAND & STONE MASSAGE AND FACIAL SPA EXPIRED 2012-07-24 2017-12-31 - R & W SOUTH BEACH, INC., 5520 SW 80TH STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-07-10 8310 MILLS DRIVE, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 8310 MILLS DRIVE, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State