Search icon

TOWNHOUSE BEACH RESORT, INC. - Florida Company Profile

Company Details

Entity Name: TOWNHOUSE BEACH RESORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWNHOUSE BEACH RESORT, 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 Nov 1994 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000083268
FEI/EIN Number 650538424

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

Address: 150 20TH ST, MIAMI BEACH, FL, 33139
Mail Address: 1221 71ST ST, MIAMI BEACH, FL, 33141, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEHEBAR GABRIEL President 1221 71ST ST, MIAMI BEACH, FL
CHEHEBAR ROSY Secretary 1221 71ST ST, MIASMI BEACH, FL
CHEHEBAR ROSY Treasurer 1221 71ST ST, MIASMI BEACH, FL
JONAS DANIEL ESQ Agent 300 71 ST ST, MIAMI BEAHC, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1995-08-18 150 20TH ST, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 1995-08-18 JONAS, DANIEL ESQ -
REGISTERED AGENT ADDRESS CHANGED 1995-08-18 300 71 ST ST, STE 210, MIAMI BEAHC, FL 33141 -

Documents

Name Date
ANNUAL REPORT 1996-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State