Search icon

YACHT 5608 HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: YACHT 5608 HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YACHT 5608 HOLDINGS 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: 06 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L08000045238
FEI/EIN Number 262629455

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

Address: 5500 Madison ST, Hollywood, FL, 33180, US
Mail Address: 5500 Madison ST, Hollywood, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTAMIRANO DIEGO Member 5500 Madison ST, Hollywood, FL, 33180
Cuello Cecilia Manager 5500 Madison ST, Hollywood, FL, 33180
Alfonso Yalili Agent 8960 NW 8th ST, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-31 5500 Madison ST, Hollywood, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-31 8960 NW 8th ST, APT 112, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-10-31 5500 Madison ST, Hollywood, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-10-31 Alfonso, Yalili -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2020-10-31
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State