Entity Name: | DECO BEACH REALTY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DECO BEACH REALTY 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: | 10 Nov 1993 (32 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | P93000078062 |
FEI/EIN Number |
650452677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1775 JEFFERSON AVE., MIAMI BEACH, FL, 33139 |
Mail Address: | 1775 JEFFERSON AVE., MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEMP IMAD W | President | 1775 JEFFERSON AVE., MIAMI BEACH, FL, 33139 |
KEMP IMAD W | Secretary | 1775 JEFFERSON AVE., MIAMI BEACH, FL, 33139 |
KEMP IMAD W | Director | 1775 JEFFERSON AVE., MIAMI BEACH, FL, 33139 |
GARCIA RIVERA OSCAR | Agent | 133 NE 2ND AVE, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-19 | 133 NE 2ND AVE, SUITE 1919, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-19 | GARCIA RIVERA, OSCAR | - |
REINSTATEMENT | 2010-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDED AND RESTATEDARTICLES | 2010-02-16 | - | - |
REINSTATEMENT | 1995-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State