Search icon

BEACH HARBOR REALTY, INC. - Florida Company Profile

Company Details

Entity Name: BEACH HARBOR REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH HARBOR REALTY, 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: 05 Nov 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000090503
FEI/EIN Number 46-4039442

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

Address: 531 N Ocean blvd, pompano Beach, FL, 33062, US
Mail Address: 531 n ocean blvd, pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DON President 525 n ocean blvd, Pompano Beach, FL, 33062
MILLER DON Agent 531 n ocean blvd, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 531 N Ocean blvd, 1712, pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2018-04-29 531 N Ocean blvd, 1712, pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 531 n ocean blvd, 1712, Pompano Beach, FL 33062 -
ARTICLES OF CORRECTION 2013-11-18 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
Articles of Correction 2013-11-18
Domestic Profit 2013-11-05

Date of last update: 01 May 2025

Sources: Florida Department of State