Search icon

CRUISE CENTER OF MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: CRUISE CENTER OF MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRUISE CENTER OF MIAMI, 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: 20 Sep 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000096272
FEI/EIN Number 261127899

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

Address: 1221 BRICKELL AVENUE, SUITE 900, MIAMI, FL, 33131, US
Mail Address: 1221 BRICKELL AVENUE, SUITE 900, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ FERNANDO J Managing Member 1221 BRICKELL AVENUE SUITE 900, MIAMI, FL, 33131
MARTINEZ ROCIO Managing Member 1221 BRICKELL AVENUE SUITE 900, MIAMI, FL, 33131
CARMEN ELIAS-LEVENSON, CPA, P.A. Agent 5979 NW 151 STREET, SUITE 221, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2012-03-21 CARMEN ELIAS-LEVENSON, CPA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 5979 NW 151 STREET, SUITE 221, MIAMI LAKES, FL 33014 -
LC AMENDMENT 2012-03-21 - -
LC AMENDMENT 2011-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 1221 BRICKELL AVENUE, SUITE 900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2010-01-13 1221 BRICKELL AVENUE, SUITE 900, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-02
LC Amendment 2012-03-21
LC Amendment 2011-10-20
ANNUAL REPORT 2011-10-12
ANNUAL REPORT 2011-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State