Search icon

AURA OF SOUTH BEACH, INC. - Florida Company Profile

Company Details

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

AURA 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: 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: 24 Dec 1998 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000106678
FEI/EIN Number 650884140

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

Address: 613 LINCOLN ROAD, MIAMI BEACH, FL, 33139
Mail Address: 1895 N. PINE ISLAND RD., PLANTATION, FL, 33322
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGILMEZ CEMAL Vice President 1895 N. PINE ISLAND RD., PLANTATION, FL, 33322
EGILMEZ NUR President 1895 N. PINE ISLAND RD., PLANTATION, FL, 33322
EGILMEZ TONY Agent 1895 N. PINE ISLAND RD., PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 1895 N. PINE ISLAND RD., PLANTATION, FL 33322 -
REINSTATEMENT 2012-01-25 - -
CHANGE OF MAILING ADDRESS 2012-01-25 613 LINCOLN ROAD, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2004-12-02 EGILMEZ, TONY -
CANCEL ADM DISS/REV 2004-12-02 - -

Documents

Name Date
REINSTATEMENT 2012-01-25
REINSTATEMENT 2008-10-14
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-08-16
ANNUAL REPORT 2005-03-07
REINSTATEMENT 2004-12-02
Reg. Agent Change 2004-12-02
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-11-21
ANNUAL REPORT 2001-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State