Search icon

BEACH ROYAL INC

Company Details

Entity Name: BEACH ROYAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000053388
FEI/EIN Number 452549977
Address: 18201 COLLINS AVE, 5007, SUNNY ISLES, FL, 33160, US
Mail Address: 18201 COLLINS AVE, 5007, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BENSO ROBERTO Agent 400 Sunny Isles Blvd, SUNNY ISLES, FL, 33160

Director

Name Role Address
GOMEZ CARLOS R Director 18201 COLLINS AVE # 5007, SUNNY ISLES, FL, 33160
GARCIA FABIAN M Director 18201 COLLINS AVE # 5007, SUNNY ISLES, FL, 33160
GIORGETTI HILDA M Director 18201 COLLINS AVE # 5007, SUNNY ISLES, FL, 33160
SUAREZ KARINA A Director 18201 COLLINS AVE # 5007, SUNNY ISLES, FL, 33160

President

Name Role Address
GOMEZ CARLOS R President 18201 COLLINS AVE # 5007, SUNNY ISLES, FL, 33160

Vice President

Name Role Address
GARCIA FABIAN M Vice President 18201 COLLINS AVE # 5007, SUNNY ISLES, FL, 33160

Secretary

Name Role Address
GIORGETTI HILDA M Secretary 18201 COLLINS AVE # 5007, SUNNY ISLES, FL, 33160

Treasurer

Name Role Address
SUAREZ KARINA A Treasurer 18201 COLLINS AVE # 5007, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 18201 COLLINS AVE, 5007, SUNNY ISLES, FL 33160 No data
CHANGE OF MAILING ADDRESS 2018-03-05 18201 COLLINS AVE, 5007, SUNNY ISLES, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 400 Sunny Isles Blvd, CU 1, SUNNY ISLES, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State