Entity Name: | COMMODORE MIAMI BEACH CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMMODORE MIAMI BEACH CORPORATION 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: | 08 Feb 1993 (32 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P93000009234 |
FEI/EIN Number |
650392181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16 W 36TH ST, STE 8-A, NEW YORK, NY, 10018 |
Mail Address: | 490 MAIN ST, NORTHPORT, NY, 11768 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COMMODORE MIAMI BEACH CORPORATION, NEW YORK | 3083455 | NEW YORK |
Name | Role | Address |
---|---|---|
GLAZER RON | President | 3101 SOUTH OCEAN DR. #2801, HOLLYWOOD, FL, 33019 |
HALACHMY DAVID BEIT | Vice President | 11 LYNN DR., ENGLEWOOD CLIFFS, NJ |
GLAZER RONEN | Agent | 3101 SOUTH OCEAN DRIVE #2801, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-01 | 3101 SOUTH OCEAN DRIVE #2801, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-01 | GLAZER, RONEN | - |
CHANGE OF MAILING ADDRESS | 2007-05-22 | 16 W 36TH ST, STE 8-A, NEW YORK, NY 10018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-30 | 16 W 36TH ST, STE 8-A, NEW YORK, NY 10018 | - |
REINSTATEMENT | 1994-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-01-13 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-22 |
ANNUAL REPORT | 2006-01-30 |
ANNUAL REPORT | 2005-02-22 |
ANNUAL REPORT | 2004-01-29 |
ANNUAL REPORT | 2003-04-23 |
ANNUAL REPORT | 2002-05-13 |
ANNUAL REPORT | 2001-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State