Search icon

OFFICEBEACH CORP.

Company Details

Entity Name: OFFICEBEACH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Sep 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Mar 2016 (9 years ago)
Document Number: P12000077439
FEI/EIN Number 39-2079874
Address: 1200 Brickell Ave, MIAMI, FL, 33131, US
Mail Address: 1200 Brickell Ave, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gundin Federico I Agent 1200 Brickell Ave, Miami, FL, 33131

President

Name Role Address
Garcia Gloria A President 1200 Brickell Ave, MIAMI, FL, 33131

Director

Name Role Address
Coto Matias Director 1200 Brickell Ave, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-04 Gundin, Federico I No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 1200 Brickell Ave, 1600, Miami, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 1200 Brickell Ave, Suite 1600, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2017-04-07 1200 Brickell Ave, Suite 1600, MIAMI, FL 33131 No data
AMENDMENT 2016-03-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000318062 TERMINATED 1000000588889 MIAMI-DADE 2014-03-03 2034-03-13 $ 357.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-19
AMENDED ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State