Search icon

SOUTH BEACH AFTER DARK ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH AFTER DARK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BEACH AFTER DARK ENTERPRISES, 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: 19 Sep 1995 (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: P95000072282
FEI/EIN Number 650607554

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

Address: 1348 WASHINGTON AVE, #127, MIAMI BCH, FL, 33139, US
Mail Address: C/O PRIDE MAGAZINE, 301 OCEAN DRIVE, UNIT 505, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ARNIE President 1201 W AVE, #2, MIAMI BEACH, FL
SCOTTOLINI FRANK Vice President 1057 WASHINGTON AVE, MIAMI BEACH, FL
PHILIPSON MICHAEL Secretary 1446 JEFFERSON AVE, MIAMI BEACH, FL
SPENCER MARK J Treasurer 800 W AVE, PH-21, MIAMI BEACH, FL
SPENCER MARK J Director 800 W AVE, PH-21, MIAMI BEACH, FL
HALTER FRED Director 1200 W AVE, #1515, MIAMI BEACH, FL
AGUILERA ABEL Director 11691 SW 32ND ST, MIAMI BEACH, FL
SPENCER MARK J. Agent 800 W AVE, #PH-21, MIAMI BCH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-07 1348 WASHINGTON AVE, #127, MIAMI BCH, FL 33139 -
REGISTERED AGENT NAME CHANGED 1996-03-07 SPENCER, MARK J. -
REGISTERED AGENT ADDRESS CHANGED 1996-03-07 800 W AVE, #PH-21, MIAMI BCH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 1996-03-07
DOCUMENTS PRIOR TO 1997 1995-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State