Search icon

CLUB 54, INC. - Florida Company Profile

Company Details

Entity Name: CLUB 54, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLUB 54, 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: 24 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: P93000081053
FEI/EIN Number APPLIED FOR

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

Address: 5401 COLLINS AVE, UNIT CU9A, MIAMI BEACH, FL, 33140
Mail Address: P. O. BOX 402889, MIAMI BEACH, FL, 33140-0889, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORGE ESCOBAR Director 5401 COLLINS AVE UNIT CU9A, MIAMI BEACH, FL
RAFAEL GARCIA Director 5401 COLLINS AVE UNIT CU9A, MIAMI BEACH, FL
NORMAN MOREJON Director 5401 COLLINS AVE UNIT CU9A, MIAMI BEACH, FL
PUENTE JAIME Director 5401 COLLINS AVE UNIT CU9A, MIAMI BEACH, FL
RODRIGUEZ BERNARDINO Director 5401 COLLINS AVE UNIT CU9A, MIAMI BEACH, FL, 33140
TORRES GUILLERMO Director 5401 COLLINS AVE UNIT CU9A, MIAMI BEACH, FL, 33140
TORRES GUILLERMO Agent 5401 COLLINS AVE., MIAMI BCH., FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF MAILING ADDRESS 1994-06-07 5401 COLLINS AVE, UNIT CU9A, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 1994-06-07 TORRES, GUILLERMO -
REGISTERED AGENT ADDRESS CHANGED 1994-06-07 5401 COLLINS AVE., APT. 734, MIAMI BCH., FL 33140 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13427497 0418800 1977-10-20 701 SW 48 ST, Fort Lauderdale, FL, 33315
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-20
Case Closed 1984-03-10
13427117 0418800 1977-03-02 701 SW 48 ST, Fort Lauderdale, FL, 33315
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-02
Case Closed 1984-03-10
13426929 0418800 1977-01-12 701 SW 48 ST, Fort Lauderdale, FL, 33315
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-01-12
Case Closed 1977-10-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-01-28
Abatement Due Date 1977-01-31
Contest Date 1977-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-01-28
Abatement Due Date 1977-01-31
Contest Date 1977-03-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1977-01-28
Abatement Due Date 1977-02-28
Contest Date 1977-03-15
Nr Instances 1
FTA Issuance Date 1977-02-28
FTA Current Penalty 50.0
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1977-01-28
Abatement Due Date 1977-02-11
Contest Date 1977-03-15
Nr Instances 1
FTA Issuance Date 1977-02-11
FTA Current Penalty 250.0
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-01-28
Abatement Due Date 1977-02-11
Contest Date 1977-03-15
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State