Search icon

MIAMI BEACH LEASING, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI BEACH LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI BEACH LEASING, 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: 28 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P19000045964
FEI/EIN Number 84-1890626

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

Address: 5230 NW 15TH ST #5, MARGATE, FL, 33063
Mail Address: 942 HIGHLANDS DR, CROWN POINT, IN, 46307, UN
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRZYBYLSKI MARK President 942 HIGHLANDS DR, CROWN POINT, IN, 46307
PRZYBYLSKI MARK Agent 942 HIGHLANDS DR, CROWN POINT, FL, 46307

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000145795 NORTH MIAMI LEASING INC ACTIVE 2021-10-30 2026-12-31 - 942 HIGHLANDS DR, CROWN POINT, IN, 46307

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2021-12-09 MIAMI BEACH LEASING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000057875 TERMINATED 1000000978280 BROWARD 2024-01-22 2044-01-24 $ 11,741.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000449579 TERMINATED 1000000964580 BROWARD 2023-09-18 2043-09-20 $ 22,131.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000520355 TERMINATED 1000000936637 BROWARD 2022-11-04 2042-11-09 $ 4,387.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000618359 TERMINATED 1000000909194 BROWARD 2021-11-29 2041-12-01 $ 22,583.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-07-15
Name Change 2021-12-09
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-09
Domestic Profit 2019-05-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State