Search icon

SOUTH BEACH GALLERIES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH GALLERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BEACH GALLERIES, 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: 22 Oct 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V73540
FEI/EIN Number 650365021

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

Address: 2800 NW 125TH ST, NORTH MIAMI, FL, 33167
Mail Address: 2800 NW 125TH ST, NORTH MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELMAN, GARY Director 2800 NW 125TH ST, NORTH MIAMI, FL
SLAVIS, ELIOT Director 2800 NW 125TH ST, NORTH MIAMI, FL
SPAK, SHELLY Director 2800 NW 125TH ST, NORTH MIAMI, FL
SPAK SHELLY Agent 2800 NW 125TH ST, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1993-11-09 SOUTH BEACH GALLERIES, INC. -
REGISTERED AGENT NAME CHANGED 1993-04-13 SPAK, SHELLY -
REGISTERED AGENT ADDRESS CHANGED 1993-04-13 2800 NW 125TH ST, MIAMI, FL 33167 -
NAME CHANGE AMENDMENT 1992-10-29 ARTRAGEOUS, INC. -

Documents

Name Date
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State