Search icon

MARITIME INVESTMENTS, LLC

Company Details

Entity Name: MARITIME INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 May 2005 (20 years ago)
Date of dissolution: 23 Mar 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: L05000050857
FEI/EIN Number 25-1918161
Address: 5350 W. HILLSBORO BLVD., SUITE 106, COCONUT CREEK, FL 33073
Mail Address: 5350 W. HILLSBORO BLVD., SUITE 106, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KRAMER, MICHAEL J Agent 145 NW Central Park Plz, SUITE 101, Port St Lucie, FL 34986

Manager

Name Role Address
HERRING, DAVID R Manager 5350 W. HILLSBORO BLVD. SUITE 106, COCONUT CREEK, FL 33073

Secretary

Name Role Address
KRAMER, MICHAEL J Secretary 5350 W. HILLSBORO BLVD. SUITE 106, COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-03-23 No data No data
LC AMENDMENT 2022-03-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 145 NW Central Park Plz, SUITE 101, Port St Lucie, FL 34986 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 5350 W. HILLSBORO BLVD., SUITE 106, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2011-04-06 5350 W. HILLSBORO BLVD., SUITE 106, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2011-04-06 KRAMER, MICHAEL J No data

Documents

Name Date
LC Voluntary Dissolution 2023-03-23
LC Amendment 2022-03-01
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-06

Date of last update: 29 Jan 2025

Sources: Florida Department of State