Entity Name: | EMERAL BEACH PROPERTIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMERAL BEACH PROPERTIES 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: | 09 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Mar 2015 (10 years ago) |
Document Number: | P11000097511 |
FEI/EIN Number |
45-3785163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18851 NE 29 AVE, STE 104 A, AVENTURA, FL, 33180, US |
Mail Address: | 18851 NE 29 AVE, STE 104 A, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHNEIDER GASTON | Manager | 18851 NE 29 AVE STE 104 A, AVENTURA, FL, 33180 |
SIRULNIK ALEX D | Agent | 2701 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-03-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-06 | SIRULNIK, ALEX DESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 18851 NE 29 AVE, STE 104 A, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 18851 NE 29 AVE, STE 104 A, AVENTURA, FL 33180 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-12 |
REINSTATEMENT | 2015-03-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State