Search icon

MIAMI BEACH RESORTS, INC. - Florida Company Profile

Company Details

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

MIAMI BEACH RESORTS, 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: 18 Sep 1992 (33 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: V65586
FEI/EIN Number 650360356

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

Address: 111 WEST FORTUNE STREET, TAMPA, FL, 33602, US
Mail Address: 111 WEST FORTUNE STREET, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLEN ROBINSON President 111 WEST FORTUNE STREET, TAMPA, FL, 33602
CALLEN ROBINSON Director 111 WEST FORTUNE STREET, TAMPA, FL, 33602
ROBINSON CALLEN Agent 111 WEST FORTUNE STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 111 WEST FORTUNE STREET, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2008-05-01 111 WEST FORTUNE STREET, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 111 WEST FORTUNE STREET, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2000-05-15 ROBINSON, CALLEN -
AMENDMENT 1992-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000360319 ACTIVE 2009-063192-CA-32 11TH CIR. CT. MIAMI-DADE, FL 2019-02-13 2025-11-12 $193,390.34 DOUGLAS WATERMAN, P.O. BOX 5003, 21 WOODLAND WAY, QUOGUE, NY 11959

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State