Entity Name: | CISNEROS YACHTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CISNEROS YACHTS, 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. |
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: | 06 Mar 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L03000008280 |
FEI/EIN Number |
651178276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8410 SW 98TH STREET, MIAMI, FL, 33156, US |
Mail Address: | 12 Old Ladd Hill Rd., Belmont, NH, 03220, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CISNEROS CORINA C | Managing Member | 12 Old Ladd Hill Rd., Belmont, NH, 03220 |
Cisneros Corina C | Agent | 8410 SW 98TH STREET, MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000116779 | SUNMOBILE DIRECT, LLC. | EXPIRED | 2012-12-05 | 2017-12-31 | - | 126 BABCOCK ST., SUITE 7B, BROOKLINE, MA, 02446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-24 | 8410 SW 98TH STREET, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-12 | 8410 SW 98TH STREET, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-12 | Cisneros, Corina C | - |
REINSTATEMENT | 2011-08-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-05 | 8410 SW 98TH STREET, MIAMI, FL 33156 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2005-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2003-09-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-04-19 |
REINSTATEMENT | 2011-08-05 |
ANNUAL REPORT | 2009-03-04 |
ANNUAL REPORT | 2008-01-21 |
ANNUAL REPORT | 2007-02-09 |
ANNUAL REPORT | 2006-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State