Search icon

BEACON DEVELOPMENT, CORP. - Florida Company Profile

Company Details

Entity Name: BEACON DEVELOPMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACON DEVELOPMENT, CORP. 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: 03 May 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Mar 2012 (13 years ago)
Document Number: P95000034442
FEI/EIN Number 650599857

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

Address: 4601 NW 77 Avenue, Miami, FL, 33166, US
Mail Address: 4601 NW 77 Avenue, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLANA NESTOR J President 4601 NW 77 Avenue, Miami, FL, 33166
MAS CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 4601 NW 77 Avenue, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-04-28 4601 NW 77 Avenue, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 232 Andalusia Avenue, Suite 200, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-04-23 MAS Corporate Services, LLC -
NAME CHANGE AMENDMENT 2012-03-21 BEACON DEVELOPMENT, CORP. -
REINSTATEMENT 2007-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-05-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000588796 ACTIVE 1000001010503 MIAMI-DADE 2024-09-05 2044-09-11 $ 924.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-11
AMENDED ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State