Entity Name: | AICON YACHTS AMERICAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AICON YACHTS AMERICAS, 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: | 07 Apr 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L06000036282 |
FEI/EIN Number |
861166440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1825 WEST AVENUE, UNIT 7, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1825 WEST AVENUE, UNIT 7, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SICLARI PASQUALE | Manager | 1825 WEST AVENUE - UNIT 7, MIAMI BEACH, FL, 33139 |
SPECIALE ANTON ANDREA | President | 1825 WEST AVENUE - UNIT 7, MIAMI BEACH, FL, 33139 |
SPECIALE ANTON ANDREA | Chief Executive Officer | 1825 WEST AVENUE - UNIT 7, MIAMI BEACH, FL, 33139 |
BOWER TANYA L | Agent | 110 SE 6TH STREET, 15TH FL, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-29 | 1825 WEST AVENUE, UNIT 7, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2010-03-29 | 1825 WEST AVENUE, UNIT 7, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2008-02-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-07 | 110 SE 6TH STREET, 15TH FL, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-07 | BOWER, TANYA LESQ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000999547 | TERMINATED | 1000000191177 | DADE | 2010-10-15 | 2030-10-20 | $ 7,182.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-03-17 |
REINSTATEMENT | 2008-02-07 |
Florida Limited Liability | 2006-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State