Search icon

MARINE MANAGEMENT, CONSULTING AND ACTIVITIES, LLC - Florida Company Profile

Company Details

Entity Name: MARINE MANAGEMENT, CONSULTING AND ACTIVITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINE MANAGEMENT, CONSULTING AND ACTIVITIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2011 (14 years ago)
Document Number: L09000010646
FEI/EIN Number 320273694

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

Address: 1815 Purdy Avenue, Miami Beach, FL, 33139, US
Mail Address: 750 NE 64TH ST, SUITE BPH1, MIAMI, FL, 33138, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUITARD NICOLAS G Managing Member 750 NE 64TH ST, SUITE BPH1, MIAMI, FL, 33138
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000133952 NEXT GENERATION YACHTING ACTIVE 2017-12-07 2028-12-31 - 750 NE 64TH ST, SUITE BPH1, MIAMI, FL, 33138
G12000102522 NGYACHTING EXPIRED 2012-10-22 2017-12-31 - 935 10TH STREET, SUITE 1, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 1800 Purdy Avenue, Suite CU-M, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 1815 Purdy Avenue, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2014-09-22 1815 Purdy Avenue, Miami Beach, FL 33139 -
REINSTATEMENT 2011-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State