Search icon

CISNEROS YACHTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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