Search icon

LIBERTY MOTOR CRUISE, L.L.C. - Florida Company Profile

Company Details

Entity Name: LIBERTY MOTOR CRUISE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIBERTY MOTOR CRUISE, L.L.C. 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: 12 Sep 2006 (19 years ago)
Date of dissolution: 03 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2023 (2 years ago)
Document Number: L06000089700
FEI/EIN Number APPLIED FOR

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

Address: 5313 FISHER ISLAND DRIVE, MIAMI BEACH, FL, 33109, US
Mail Address: 5313 FISHER ISLAND DRIVE, MIAMI BEACH, FL, 33109
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERFATY LAW, P.A. Agent -
SERFATY CHARLES S Manager 4770 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-03 - -
REGISTERED AGENT NAME CHANGED 2022-03-28 SERFATY LAW, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 5313 FISHER ISLAND DRIVE, MIAMI BEACH, FL 33109 -
CHANGE OF MAILING ADDRESS 2010-02-02 5313 FISHER ISLAND DRIVE, MIAMI BEACH, FL 33109 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-06 4770 BISCAYNE BOULEVARD, SUITE 1430, MIAMI, FL 33137 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-03
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State