Entity Name: | MORAVIA MONTE CARLO YACHTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MORAVIA MONTE CARLO YACHTING 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: | 03 Jan 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000001001 |
FEI/EIN Number |
20-8162075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3917 N. MERIDIAN AVENUE, MIAMI BEACH, FL, 33140, US |
Mail Address: | 3917 N. MERIDIAN AVENUE, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENZETTI ALESSANDRO | Manager | 3917 N. MERIDIAN AVENUE, MIAMI BEACH, FL, 33140 |
TOSCANO SYSTEMS LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-25 | TOSCANO SYSTEMS LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-25 | 7533 BOUNTY AVE, NORTH BAY VILLAGE, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 3917 N. MERIDIAN AVENUE, Unit 103, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 3917 N. MERIDIAN AVENUE, Unit 103, MIAMI BEACH, FL 33140 | - |
LC NAME CHANGE | 2007-10-24 | MORAVIA MONTE CARLO YACHTING LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-05-02 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State