Entity Name: | BEACHCLIFF RESORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEACHCLIFF RESORTS, 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: | 28 Apr 1998 (27 years ago) |
Document Number: | P98000038040 |
FEI/EIN Number |
650830880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 SW 87TH ST, SOUTH MIAMI, FL, 33143, US |
Mail Address: | 5901 SW 87 STREET, SOUTH MIAMI, FL, 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAVIS CRAIG R | President | 5901 SW 87 STREET, SOUTH MIAMI, FL, 33143 |
TRAVIS CHERYL I | Secretary | 5901 SW 87TH ST., SOUTH MIAMI, FL, 33143 |
Salum Irene | Agent | 7900 Red Road, South Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 5901 SW 87TH ST, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | Salum, Irene | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 7900 Red Road, Suite 26, South Miami, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State