Search icon

WIBORG MARINE, INC.

Company Details

Entity Name: WIBORG MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Feb 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2016 (8 years ago)
Document Number: K15826
FEI/EIN Number 65-0030601
Address: 12565 NW 7TH AVE, NORTH MIAMI, FL 33168
Mail Address: 12565 NW 7TH AVE, NORTH MIAMI, FL 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WIBORG, JAMES Agent 12565 NW 7TH AVE, NORTH MIAMI, FL 33168

Vice President

Name Role Address
WIBORG, BRIAN J Vice President 38 NE 108 ST, MIAMI SHORES, FL 33161

President

Name Role Address
WIBORG, JAMES President 1441 NE 103RD ST, MIAMI SHORES, FL

Secretary

Name Role Address
WIBORG, LORRIE Secretary 1441 NE 103RD ST, MIAMI SHORES, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019217 BOB HEWES BOATS ACTIVE 2019-02-07 2029-12-31 No data 12565 NW 7TH AVE, NORTH MIAMI, FL, 33168
G12000072932 ARCH CREEK MARINE EXPIRED 2012-07-23 2017-12-31 No data 12565 NW 7TH AVE, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
AMENDMENT 2016-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-02-20 12565 NW 7TH AVE, NORTH MIAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 1990-02-20 12565 NW 7TH AVE, NORTH MIAMI, FL 33168 No data
REGISTERED AGENT ADDRESS CHANGED 1990-02-20 12565 NW 7TH AVE, NORTH MIAMI, FL 33168 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
Amendment 2016-09-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State