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. |
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 |
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 |
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 | - |
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