Entity Name: | HOVERCRAFT USA I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOVERCRAFT USA I, 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: | 27 Aug 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000087728 |
FEI/EIN Number |
260806768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1423 COLLINS AVENUE, C/O PRESIDENT HOTEL, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1423 COLLINS AVENUE, C/O PRESIDENT HOTEL, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROCCA GIADA | Manager | 1423 COLLINS AVENUE, MIAMI BEACH, FL, 33139 |
Behar Aaron | Agent | 1423 COLLINS AVENUE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-14 | Behar, Aaron | - |
REINSTATEMENT | 2018-11-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-14 | 1423 COLLINS AVENUE, C/O PRESIDENT HOTEL, MIAMI BEACH, FL 33139 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2010-01-29 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 1423 COLLINS AVENUE, C/O PRESIDENT HOTEL, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 1423 COLLINS AVENUE, C/O PRESIDENT HOTEL, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-11-14 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-09-11 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-29 |
LC Amendment | 2010-01-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State