Search icon

BEACHFRONT REALTY, INC.

Company Details

Entity Name: BEACHFRONT REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Feb 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2012 (12 years ago)
Document Number: P95000011831
FEI/EIN Number 65-0560683
Mail Address: 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL 33140
Address: 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEACHFRONT REALTY DEFINED BENEFIT PLAN 2023 650560683 2024-10-15 BEACHFRONT REALTY INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531210
Sponsor’s telephone number 3059333377
Plan sponsor’s address 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
BEACHFRONT REALTY DEFINED BENEFIT PLAN 2022 650560683 2023-10-12 BEACHFRONT REALTY INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531210
Sponsor’s telephone number 3059333377
Plan sponsor’s address 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
BEACHFRONT REALTY DEFINED BENEFIT PLAN 2021 650560683 2023-02-15 BEACHFRONT REALTY INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531210
Sponsor’s telephone number 3059333377
Plan sponsor’s address 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
BEACHFRONT REALTY DEFINED BENEFIT PLAN 2020 650560683 2021-10-14 BEACHFRONT REALTY INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531210
Sponsor’s telephone number 3059333377
Plan sponsor’s address 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
BEACHFRONT REALTY DEFINED BENEFIT PLAN 2019 650560683 2020-10-10 BEACHFRONT REALTY INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531210
Sponsor’s telephone number 3059333377
Plan sponsor’s address 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
BEACHFRONT REALTY DEFINED BENEFIT PLAN 2018 650560683 2019-07-25 BEACHFRONT REALTY INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531210
Sponsor’s telephone number 3059333377
Plan sponsor’s address 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
BEACHFRONT REALTY DEFINED BENEFIT PLAN 2017 650560683 2018-07-30 BEACHFRONT REALTY INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531210
Sponsor’s telephone number 3059333377
Plan sponsor’s address 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
BEACHFRONT REALTY DEFINED BENEFIT PLAN 2016 650560683 2017-10-16 BEACHFRONT REALTY INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531210
Sponsor’s telephone number 3059333377
Plan sponsor’s address 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
BEACHFRONT REALTY DEFINED BENEFIT PLAN 2015 650560683 2016-07-27 BEACHFRONT REALTY INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531210
Sponsor’s telephone number 3059333377
Plan sponsor’s address 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
BEACHFRONT REALTY DEFINED BENEFIT PLAN 2014 650560683 2015-07-30 BEACHFRONT REALTY INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531210
Sponsor’s telephone number 3059333377
Plan sponsor’s address 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140

Agent

Name Role Address
BLAIR, LAURENCE I Agent 2255 GLADES ROAD, ONE BOCA PLACE - SUITE 400E, BOCA RATON, FL 33431

President

Name Role Address
Kurkin, Mindy President 517 Arthur Godfrey Road, Miami Beach, FL 33140

Treasurer

Name Role Address
Kurkin, Mark Treasurer 517 Arthur Godfrey Road, Miami Beach, FL 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000116271 BFR COMMERCIAL ACTIVE 2023-09-20 2028-12-31 No data 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
G23000116276 BEACHFRONT REALTY ACTIVE 2023-09-20 2028-12-31 No data 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 2255 GLADES ROAD, ONE BOCA PLACE - SUITE 400E, BOCA RATON, FL 33431 No data
AMENDMENT 2012-11-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 2012-01-06 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2005-04-20 BLAIR, LAURENCE I No data

Court Cases

Title Case Number Docket Date Status
MARIA MAYTE HERNANDEZ, VS HANAN IBRAHIM, et al., 3D2019-1621 2019-08-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-9492

Parties

Name MARIA MAYTE HERNANDEZ
Role Appellant
Status Active
Representations Louis Thaler
Name Hanan Ibrahim
Role Appellee
Status Active
Representations N. FRASER SCHUH, MICHAEL S. TOBIN
Name BEACHFRONT REALTY, INC.
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded.
Docket Date 2019-09-12
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX INITIAL BRIEF
On Behalf Of MARIA MAYTE HERNANDEZ
Docket Date 2019-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARIA MAYTE HERNANDEZ
Docket Date 2019-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE PRIOR CASE: 15-2349
On Behalf Of MARIA MAYTE HERNANDEZ
Docket Date 2019-08-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-02-21
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellees’ answer brief was due to be filed in this cause on or before October 7, 2019, that on January 30, 2020, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellees’ position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2020-01-30
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2019-11-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MARIA MAYTE HERNANDEZ
Docket Date 2019-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIA MAYTE HERNANDEZ

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State