Search icon

VAN DYKE MIAMI BEACH, INC. - Florida Company Profile

Company Details

Entity Name: VAN DYKE MIAMI BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAN DYKE MIAMI 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: 04 Feb 1992 (33 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: V12057
FEI/EIN Number 650312839

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

Address: 5582 NE 4TH COURT, SUITE 6, MIAMI, FL, 33137, US
Mail Address: MARKS CLASSICS C/O VANDYKE, 5582 NE 4TH CT UNIT 6, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOYKA MARK PTUV 5582 NE 4TH CT UNIT 6, MIAMI, FL, 33137
BEATRIZ CAPOTE M Agent 799 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 5582 NE 4TH COURT, SUITE 6, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2007-04-03 5582 NE 4TH COURT, SUITE 6, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2002-05-12 BEATRIZ, CAPOTE M -
REGISTERED AGENT ADDRESS CHANGED 2002-05-12 799 BRICKELL AVE, STE 700, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State