Entity Name: | BOAT SLIPS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOAT SLIPS 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: | 02 Mar 2006 (19 years ago) |
Date of dissolution: | 12 Jun 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jun 2022 (3 years ago) |
Document Number: | L06000022755 |
FEI/EIN Number |
204424773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 S. BAYSHORE DR., SUITE 1110, COCONUT GROVE, FL, 33133 |
Mail Address: | 2601 S. BAYSHORE DR., SUITE 1110, COCONUT GROVE, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERREBI DANIEL | Managing Member | 2601 S. BAYSHORE DR. SUITE 1110, COCONUT GROVE, FL, 33133 |
ZIBI JACKY | Managing Member | 2601 S. BAYSHORE DR. SUITE 1110, COCONUT GROVE, FL, 33133 |
IRASTORZA ELVIRA | Agent | 2601 S. BAYSHORE DR., COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-06-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-02-24 | IRASTORZA, ELVIRA | - |
CHANGE OF MAILING ADDRESS | 2009-03-19 | 2601 S. BAYSHORE DR., SUITE 1110, COCONUT GROVE, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-19 | 2601 S. BAYSHORE DR., SUITE 1110, COCONUT GROVE, FL 33133 | - |
CANCEL ADM DISS/REV | 2009-03-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-19 | 2601 S. BAYSHORE DR., SUITE 1110, COCONUT GROVE, FL 33133 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-06-12 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State