Detail by Entity Name

Florida Profit Corporation

LARIOS ON THE BEACH, INC.

Filing Information
V24370 65-0326017 03/27/1992 FL ACTIVE NAME CHANGE AMENDMENT 05/26/1992 NONE
Principal Address
420 JEFFERSON AVE
MIAMI BEACH, FL 33139

Changed: 04/20/1999
Mailing Address
420 JEFFERSON AVE
MIAMI BEACH, FL 33139

Changed: 04/30/2001
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 02/01/2008

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title President, Chairman, Director

ESTEFAN, EMILIO JR
420 JEFFERSON AVE
MIAMI BEACH, FL 33139

Title VP, Secretary, Treasurer, Director

Estefan, Gloria M
420 JEFFERSON AVE
MIAMI BEACH, FL 33139

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/18/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
02/16/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
02/22/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
06/06/1997 -- REG. AGENT CHANGE View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format