Search icon

THE HOTEL OF SOUTH BEACH, INC. - Florida Company Profile

Company Details

Entity Name: THE HOTEL OF SOUTH BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HOTEL OF 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: 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: 17 Sep 1998 (27 years ago)
Document Number: P98000081024
FEI/EIN Number 650873995

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

Address: 310 NW 26 Street, Miami, FL, 33127, US
Mail Address: 310 NW 26 Street, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN JANET President 310 NW 26 Street, Miami, FL, 33127
GOLDMAN SREBNICK JESSICA Vice President 310 NW 26 Street, Miami, FL, 33127
COURTNEY MARLO Director 310 NW 26 Street, Miami, FL, 33127
WHYTE DANIEL T Agent 310 NW 26 Street, Miami, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-18 310 NW 26 Street, Suite B, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2021-11-18 310 NW 26 Street, Suite B, Miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2021-11-18 WHYTE, DANIEL TODD -
REGISTERED AGENT ADDRESS CHANGED 2021-11-18 310 NW 26 Street, Suite B, Miami, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-11-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State