Entity Name: | REGAL SOUTH BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REGAL 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: | 16 Sep 1999 (25 years ago) |
Document Number: | P99000083384 |
FEI/EIN Number |
650948929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 11TH ST, SUITE 200, MIAMI BEACH, FL, 33139 |
Mail Address: | 550 11TH ST, SUITE 200, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALE ANDREW | President | 550 11TH STREET SUITE 200, MIAMI BEACH, FL, 33139 |
GALE ANDREW | Agent | 550 11TH STREET, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2004-04-26 | 550 11TH STREET, SUITE 200, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-25 | 550 11TH ST, SUITE 200, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2002-02-25 | 550 11TH ST, SUITE 200, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2000-04-18 | GALE, ANDREW | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State