Search icon

AMERICAN WATERSPORTS SOUTH BEACH, LLC - Florida Company Profile

Company Details

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

AMERICAN WATERSPORTS SOUTH BEACH, 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: 11 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000073875
FEI/EIN Number 201732827

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

Address: 300 ALTON ROAD, MIAMI BEACH, FL, 33139
Mail Address: 390 ALTON ROAD #7, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETT ADAM Managing Member 390 ALTON ROAD #7, MIAMI BEACH, FL, 33139
FREEDMAN BRIAN Managing Member 390 ALTON ROAD #7, MIAMI BEACH, FL, 33139
BURNETT NICK Managing Member 390 ALTON ROAD #7, MIAMI BEACH, FL, 33139
FREEDMAN BRIAN Agent 390 ALTON ROAD NO.7, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-04-15 300 ALTON ROAD, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2015-04-15 FREEDMAN, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 390 ALTON ROAD NO.7, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 300 ALTON ROAD, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000704013 LAPSED 14-421-D5 LEON 2019-08-30 2024-10-28 $2,104.36 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2019-06-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State