Search icon

MIAMI YACHT & ENGINE WORKS, LLC

Company Details

Entity Name: MIAMI YACHT & ENGINE WORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Sep 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: L03000034869
FEI/EIN Number 43-2031072
Address: 1450 S. MIAMI AVENUE, MIAMI, FL 33130
Mail Address: 1450 S. MIAMI AVENUE, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Matzner, Gary Agent 2800 Ponce De Leon Blvd., Suite 1100, MIAMI, FL 33134

Manager

Name Role Address
LAMADRID, ALBERTO Manager 1450 S. MIAMI AVE., MIAMI, FL 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-12 Matzner, Gary No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 2800 Ponce De Leon Blvd., Suite 1100, MIAMI, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 1450 S. MIAMI AVENUE, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2020-03-25 1450 S. MIAMI AVENUE, MIAMI, FL 33130 No data
LC AMENDMENT 2019-12-20 No data No data
CANCEL ADM DISS/REV 2004-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000488011 TERMINATED 1000000672759 DADE 2015-04-10 2035-04-17 $ 1,654.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000280251 TERMINATED 1000000659659 DADE 2015-02-13 2035-02-18 $ 3,338.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000280236 TERMINATED 1000000659653 DADE 2015-02-13 2035-02-18 $ 7,622.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000509504 TERMINATED 1000000604388 MIAMI-DADE 2014-04-02 2034-05-01 $ 830.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001036725 TERMINATED 1000000405799 MIAMI-DADE 2012-12-12 2032-12-19 $ 2,737.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000646086 TERMINATED 1000000380601 DADE 2012-09-19 2032-10-10 $ 7,631.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000645765 TERMINATED 1000000368666 MIAMI-DADE 2012-09-19 2032-10-10 $ 6,987.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000070188 TERMINATED 1000000248202 DADE 2012-01-25 2032-02-01 $ 18,635.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000392378 TERMINATED 1000000220388 DADE 2011-06-17 2031-06-22 $ 10,974.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
INTERNATIONAL YACHT GROUP, LLC., et al., VS MIAMI YACHT & ENGINE WORKS , LLC., 3D2011-1534 2011-06-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-4339

Parties

Name MIAMI YACHT & ENGINE WORKS, LLC
Role Appellee
Status Active
Representations Arnaldo Velez
Name INTERNATIONAL YACHT GROUP LLC
Role Intervenor
Status Active
Representations RAMON TOURGEMAN
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-04-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2012-03-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of INTERNATIONAL YACHT GROUP
Docket Date 2012-03-07
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Granted in part and remanded with directions
Docket Date 2011-11-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2011-11-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Respondent's correction of citations to footnote 23 of response to pet for certiorari
Docket Date 2011-08-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of MIAMI YACHT & ENGINE WORKS
Docket Date 2011-08-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of INTERNATIONAL YACHT GROUP
Docket Date 2011-08-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999)
Docket Date 2011-07-28
Type Response
Subtype Response
Description RESPONSE ~ to motion for clarification
On Behalf Of INTERNATIONAL YACHT GROUP
Docket Date 2011-07-22
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of MIAMI YACHT & ENGINE WORKS
Docket Date 2011-07-11
Type Response
Subtype Reply
Description REPLY
On Behalf Of INTERNATIONAL YACHT GROUP
Docket Date 2011-07-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Ramon Tourgeman
Docket Date 2011-07-05
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of MIAMI YACHT & ENGINE WORKS
Docket Date 2011-07-05
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of MIAMI YACHT & ENGINE WORKS
Docket Date 2011-06-17
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L)
Docket Date 2011-06-16
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ EMERGENCY
On Behalf Of INTERNATIONAL YACHT GROUP
Docket Date 2011-06-10
Type Record
Subtype Appendix
Description Appendix ~ filed with petition
Docket Date 2011-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-06-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of INTERNATIONAL YACHT GROUP

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-25
LC Amendment 2019-12-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-25

Date of last update: 30 Jan 2025

Sources: Florida Department of State