Search icon

MARITIME INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: MARITIME INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARITIME INVESTMENTS, 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: 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 251918161

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

Address: 5350 W. HILLSBORO BLVD., SUITE 106, COCONUT CREEK, FL, 33073, US
Mail Address: 5350 W. HILLSBORO BLVD., SUITE 106, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER MICHAEL J Secretary 5350 W. HILLSBORO BLVD. SUITE 106, COCONUT CREEK, FL, 33073
KRAMER MICHAEL J Agent 145 NW Central Park Plz, Port St Lucie, FL, 34986
HERRING DAVID R Manager 5350 W. HILLSBORO BLVD. SUITE 106, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-03-23 - -
LC AMENDMENT 2022-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 145 NW Central Park Plz, SUITE 101, Port St Lucie, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 5350 W. HILLSBORO BLVD., SUITE 106, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2011-04-06 5350 W. HILLSBORO BLVD., SUITE 106, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2011-04-06 KRAMER, MICHAEL J -

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: 02 Apr 2025

Sources: Florida Department of State