Entity Name: | OFFICEBEACH CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OFFICEBEACH CORP. 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: | 11 Sep 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Mar 2016 (9 years ago) |
Document Number: | P12000077439 |
FEI/EIN Number |
39-2079874
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Garcia Gloria A | President | 1200 Brickell Ave, MIAMI, FL, 33131 |
Coto Matias | Director | 1200 Brickell Ave, MIAMI, FL, 33131 |
Gundin Federico I | Agent | 1200 Brickell Ave, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-08-04 | Gundin, Federico I | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 1200 Brickell Ave, 1600, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-07 | 1200 Brickell Ave, Suite 1600, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2017-04-07 | 1200 Brickell Ave, Suite 1600, MIAMI, FL 33131 | - |
AMENDMENT | 2016-03-14 | - | - |
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 |
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 Apr 2025
Sources: Florida Department of State