Entity Name: | TERRY BEACH APARTMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TERRY 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: | 23 Jan 1996 (29 years ago) |
Document Number: | P96000007154 |
FEI/EIN Number |
650637295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8021 ABBOTT AVENUE, #1, MIAMI BEACH, FL, 33141 |
Mail Address: | 8021 ABBOTT AVENUE, #1, MIAMI BEACH, FL, 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ LUIS G | Director | 8021 ABBOTT AVE #1, MIAMI BEACH, FL, 33141 |
GUTMANN KAI S | President | 8021 ABBOTT AVENUE #1, MIAMI BEACH, FL, 33141 |
LOPEZ MIRIAM | Secretary | 8021 ABBOTT AVE #1, MIAMI BEACH, FL, 33141 |
GUTMANN KAI | Agent | 8021 ABBOTT AVE, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2008-04-28 | 8021 ABBOTT AVENUE, #1, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 8021 ABBOTT AVE, # 1, MIAMI BEACH, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-11 | 8021 ABBOTT AVENUE, #1, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2001-03-13 | GUTMANN, KAI | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State