Search icon

GYM SOUTH BEACH INC. - Florida Company Profile

Company Details

Entity Name: GYM SOUTH BEACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GYM SOUTH BEACH 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: 09 Jun 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P98000051234
FEI/EIN Number 650846150

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

Address: 1925 BRICKELL AVE, STE D-206, MIAMI, FL, 33129
Mail Address: 1925 BRICKELL AVE, STE D-206, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORGE GUTMAN Director 17291 SW 12 ST, PEMBROKE PINES, FL, 33029
JORGE GUTMAN President 17291 SW 12 ST, PEMBROKE PINES, FL, 33029
JORGE GUTMAN Secretary 17291 SW 12 ST, PEMBROKE PINES, FL, 33029
MIAMI CORPORATE REGISTRY Agent 1925 BRICKELL AVE, STE D-206, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-05-01 MIAMI CORPORATE REGISTRY -
NAME CHANGE AMENDMENT 1998-08-20 GYM SOUTH BEACH INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000094570 LAPSED 04-6792-CC23-01 MIAMI-DADE COUNTY COURT 2005-04-06 2010-07-01 $11,120.30 ROBERT HALF INTERNATIONAL, INC. AS SUCCESSOR IN INTERE, 5720 STONERIDGE DRIVE, SUITE #3, PLEASANTON, CA 94588

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-08
Off/Dir Resignation 1999-10-29
ANNUAL REPORT 1999-04-20
Name Change 1998-08-20
Domestic Profit 1998-06-09

Date of last update: 02 May 2025

Sources: Florida Department of State