Search icon

THE GATE, SOUTH BEACH, INC. - Florida Company Profile

Company Details

Entity Name: THE GATE, SOUTH BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GATE, SOUTH BEACH, 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: 15 Jun 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000042105
FEI/EIN Number 650429963

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

Address: 1399 S.W. FIRST AVE., #400, MIAMI, FL, 33130, US
Mail Address: 15760 VENTURA BLVD, #828, ENCINO, CA, 91436, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSTEN ALBERT H President 15760 VENTURA BLVD, SUITE 828, ENCINO, CA, 91436
GERSTEN ALBERT H Chairman 15760 VENTURA BLVD, SUITE 828, ENCINO, CA, 91436
GERSTEN ALBERT H Director 15760 VENTURA BLVD, SUITE 828, ENCINO, CA, 91436
COLLIER MARTIN D Vice President 15760 VENTURA BLVD., STE 828, ENCINO, CA, 91436
COLLIER MARTIN D Director 15760 VENTURA BLVD., STE 828, ENCINO, CA, 91436
MESSURI JOYCE M Secretary 15760 VENTURA BLVD., #828, ENCINO, CA, 91436
COBB THOMAS C Agent 1399 S.W. FIRST AVE., MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-10-10 1399 S.W. FIRST AVE., #400, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 1997-10-10 1399 S.W. FIRST AVE., #400, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 1995-04-28 1399 S.W. FIRST AVE., #400, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-10-10
ANNUAL REPORT 1997-08-06
ANNUAL REPORT 1996-02-12
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State