Search icon

BEACH CAFE & GRILL, INC. - Florida Company Profile

Company Details

Entity Name: BEACH CAFE & GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH CAFE & GRILL, 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: 22 Nov 1993 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000080327
FEI/EIN Number 650449691

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

Address: 1400 OCEAN DRIVE, MIAMI BEACH, FL, 33139
Mail Address: 1400 OCEAN DRIVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NERONI ANGELO Director 291 WEST MASHTA DR., KEY BISCAYNE, FL, 33149
ALBERNAZ DILBAR Vice President 8025 N.W. 7TH ST. #201, MIAMI, FL, 33126
ALBERNAZ DILBAR Director 8025 N.W. 7TH ST. #201, MIAMI, FL, 33126
FORTES ANTONIO Secretary 22 SALAMANCA #704, CORAL GABLES, FL, 33134
FORTES ANTONIO Treasurer 22 SALAMANCA #704, CORAL GABLES, FL, 33134
FORTES ANTONIO Director 22 SALAMANCA #704, CORAL GABLES, FL, 33134
NERONI ANGELO Agent 291 WEST MASHTA DRIVE, KEY BISCAYNE, FL, 33149
NERONI ANGELO President 291 WEST MASHTA DR., KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State