Search icon

SOUTH BEACH BOAT CLUB, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH BOAT CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH BEACH BOAT CLUB, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L01000018230
FEI/EIN Number 651148647

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

Address: 3001 NORTH BAY ROAD, MIAMI BEACH, FL, 33140, US
Mail Address: 3001 NORTH BAY ROAD, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORGE H. RAMOS, P.A. Agent -
LOVE GREG Managing Member 3001 NORTH BAY ROAD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 3001 NORTH BAY ROAD, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2013-05-01 3001 NORTH BAY ROAD, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-28 150 ALHAMBRA CIRCLE, 1150, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2004-05-28 JORGE H. RAMOS, P.A. -
AMENDMENT 2003-12-18 - -
REINSTATEMENT 2003-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2002-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001098208 LAPSED 1000000194553 DADE 2010-11-30 2020-12-08 $ 480.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-02-13
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State