Entity Name: | BEACON PROPERTIES GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEACON PROPERTIES GROUP 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: | 10 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2020 (5 years ago) |
Document Number: | P13000058505 |
FEI/EIN Number |
46-3170213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7520 NW 104th Ave, Doral, FL, 33178, US |
Mail Address: | 7520 NW 104th Avenue, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLANOS ALEXANDER | President | 7520 NW 104th Avenue, Doral, FL, 33178 |
Alonso Tania | Vice President | 7520 NW 104th Avenue, Doral, FL, 33178 |
BOLANOS ALEX | Agent | 7520 NW 104th Ave, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-20 | 7520 NW 104th Ave, Ste A103 PMB 4172, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2023-03-20 | 7520 NW 104th Ave, Ste A103 PMB 4172, Doral, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | 7520 NW 104th Ave, Ste A103 PMB 4172, Doral, FL 33178 | - |
REINSTATEMENT | 2020-01-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-17 | BOLANOS, ALEX | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-21 |
REINSTATEMENT | 2020-01-17 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State