Search icon

MARE BLUE YACHT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MARE BLUE YACHT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARE BLUE YACHT SERVICES, 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: 21 Oct 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000104251
FEI/EIN Number 203719289

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

Address: 1884 NW NORTH RIVER DRIVE, MIAMI, FL, 33125
Mail Address: 1884 NW NORTH RIVER DRIVE, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE BIAGGI ANDREY Managing Member 1525 SW 13TH AVE., MIAMI, FL, 33145
DE BIAGGI ANDREY Agent 1884 NW NORTH RIVER DRIVE, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000019658 AVALON MARINE SUPPLY EXPIRED 2010-03-01 2015-12-31 - 1635 N. BAYSHORE DR, SUITE 3, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 1884 NW NORTH RIVER DRIVE, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2008-07-08 1884 NW NORTH RIVER DRIVE, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-08 1884 NW NORTH RIVER DRIVE, MIAMI, FL 33125 -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000548765 LAPSED 09-20815 CC23 MIAMI DADE COUNTY COURT 2010-03-22 2015-05-03 $5,000.00 WATERMAKERS, INC., 2233 S. ANDREWS AVENUE, FT. LAUDERDALE, FL 33316

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-07-08
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-06-29
Florida Limited Liabilites 2005-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State