Entity Name: | SOUTH BEACH FOOD SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH BEACH FOOD SERVICES, 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: | 19 Jan 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P99000005144 |
FEI/EIN Number |
650890817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 429 ESPANOLA WAY, MIAMI BEACH, FL, 33139 |
Mail Address: | 429 ESPANOLA WAY, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EFRATI MARCO E | President | 1504 BAY RD #1020, MIAMI BEACH, FL, 33139 |
EFRATI MARCO E | Director | 1504 BAY RD #1020, MIAMI BEACH, FL, 33139 |
EFRATI GINA | Vice President | 1504 BAY RD #1020, MIAMI BEACH, FL, 33141 |
EFRATI GINA | Secretary | 1504 BAY RD #1020, MIAMI BEACH, FL, 33141 |
BROWNSTEIN STEVEN R | Agent | 1320 S DIXIE HWY, CORAL GABLES, FL, 33146 |
EFRATI GINA | Director | 1504 BAY RD #1020, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-01-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-28 | BROWNSTEIN, STEVEN R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-06-02 | 1320 S DIXIE HWY, STE 1275, CORAL GABLES, FL 33146 | - |
REINSTATEMENT | 2004-06-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 2001-01-12 | - | - |
REINSTATEMENT | 2000-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-10-17 | 429 ESPANOLA WAY, MIAMI BEACH, FL 33139 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900003144 | LAPSED | 02-5009 (CAD) | MIAMI-DADE COUNTY CIRCUIT COUR | 2003-07-07 | 2008-07-28 | $20509.17 | ALHAMBRA BUSINESS CENTER, LTD., 151 NW 79TH AVENUE, #5, MIAMI, FL 33166 |
J10000962008 | LAPSED | 02-5009 (CAD) | MIAMI-DADE CTY CIRCUIT COURT | 2003-07-07 | 2015-10-04 | $20,509.17 | ALHAMBRA BUSINESS CENTER, LTD., 151 NW 79TH AVENUE, #5, MIAMI, FL, 33166 |
Name | Date |
---|---|
REINSTATEMENT | 2016-01-28 |
ANNUAL REPORT | 2005-02-28 |
REINSTATEMENT | 2004-06-02 |
ANNUAL REPORT | 2002-03-19 |
ANNUAL REPORT | 2001-10-08 |
Amendment | 2001-01-12 |
Off/Dir Resignation | 2000-12-12 |
REINSTATEMENT | 2000-10-17 |
Amendment | 2000-04-24 |
Name Change | 2000-04-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State