Search icon

ALLEN BEACH APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: ALLEN BEACH APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLEN BEACH APARTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2011 (14 years ago)
Document Number: P95000023005
FEI/EIN Number 650628083

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

Address: 13315 N.E. 6TH AVE, OFFICE, NORTH MIAMI, FL, 33161, US
Mail Address: 13315 N.E. 6TH AVE, OFFICE, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohen Yakov President 13315 N.E. 6TH AVE, OFFICE, NORTH MIAMI, FL, 33161
Cohen Cheryl Vice President 13315 N.E. 6TH AVE, OFFICE, NORTH MIAMI, FL, 33161
FEINBERG JEFFREY E Agent 4651 SHERIDAN STREET,, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 4651 SHERIDAN STREET,, SUITE 200, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2012-06-01 13315 N.E. 6TH AVE, OFFICE, NORTH MIAMI, FL 33161 -
AMENDMENT 2011-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 13315 N.E. 6TH AVE, OFFICE, NORTH MIAMI, FL 33161 -
AMENDMENT 2007-06-12 - -
AMENDMENT 2007-05-04 - -
REGISTERED AGENT NAME CHANGED 2005-08-01 FEINBERG, JEFFREY ESQ. -
NAME CHANGE AMENDMENT 1995-04-03 ALLEN BEACH APARTMENTS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State