Search icon

BOAT SLIPS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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