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 |
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 | |||||||||||||
|
||||||||||||||||||
BEACHFRONT REALTY DEFINED BENEFIT PLAN | 2022 | 650560683 | 2023-10-12 | BEACHFRONT REALTY INC. | 11 | |||||||||||||
|
||||||||||||||||||
BEACHFRONT REALTY DEFINED BENEFIT PLAN | 2021 | 650560683 | 2023-02-15 | BEACHFRONT REALTY INC. | 11 | |||||||||||||
|
||||||||||||||||||
BEACHFRONT REALTY DEFINED BENEFIT PLAN | 2020 | 650560683 | 2021-10-14 | BEACHFRONT REALTY INC. | 11 | |||||||||||||
|
||||||||||||||||||
BEACHFRONT REALTY DEFINED BENEFIT PLAN | 2019 | 650560683 | 2020-10-10 | BEACHFRONT REALTY INC. | 11 | |||||||||||||
|
||||||||||||||||||
BEACHFRONT REALTY DEFINED BENEFIT PLAN | 2018 | 650560683 | 2019-07-25 | BEACHFRONT REALTY INC. | 12 | |||||||||||||
|
||||||||||||||||||
BEACHFRONT REALTY DEFINED BENEFIT PLAN | 2017 | 650560683 | 2018-07-30 | BEACHFRONT REALTY INC. | 12 | |||||||||||||
|
||||||||||||||||||
BEACHFRONT REALTY DEFINED BENEFIT PLAN | 2016 | 650560683 | 2017-10-16 | BEACHFRONT REALTY INC. | 12 | |||||||||||||
|
||||||||||||||||||
BEACHFRONT REALTY DEFINED BENEFIT PLAN | 2015 | 650560683 | 2016-07-27 | BEACHFRONT REALTY INC. | 12 | |||||||||||||
|
||||||||||||||||||
BEACHFRONT REALTY DEFINED BENEFIT PLAN | 2014 | 650560683 | 2015-07-30 | BEACHFRONT REALTY INC. | 13 | |||||||||||||
|
Name | Role | Address |
---|---|---|
BLAIR, LAURENCE I | Agent | 2255 GLADES ROAD, ONE BOCA PLACE - SUITE 400E, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
Kurkin, Mindy | President | 517 Arthur Godfrey Road, Miami Beach, FL 33140 |
Name | Role | Address |
---|---|---|
Kurkin, Mark | Treasurer | 517 Arthur Godfrey Road, Miami Beach, FL 33140 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARIA MAYTE HERNANDEZ, VS HANAN IBRAHIM, et al., | 3D2019-1621 | 2019-08-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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