Search icon

SOUTH BEACH FOOD SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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