Search icon

DECO BEACH REALTY CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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