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 |
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 |
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 | - |
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