Search icon

BEACHFRONT HOLDINGS GROUP INC. - Florida Company Profile

Company Details

Entity Name: BEACHFRONT HOLDINGS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACHFRONT HOLDINGS GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jul 2012 (13 years ago)
Date of dissolution: 22 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2022 (3 years ago)
Document Number: P12000058605
FEI/EIN Number 45-5636384

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

Address: 16850-112 COLLINS AVE, # 495, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16850-112 COLLINS AVE, # 495, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER SILVIU President 3725 S. OCEAN DRIVE UNIT 512, HOLLYWOOD, FL, 33019
PEREIRA JOSE MANUEL President 16850-112 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
WILLIAM J. SEGAL, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-22 - -
AMENDMENT 2012-08-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-22
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-18
Off/Dir Resignation 2013-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State