Search icon

HARBOUR MARINE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: HARBOUR MARINE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBOUR MARINE PARTNERS, 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: 03 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2011 (14 years ago)
Document Number: L10000046580
FEI/EIN Number APPLIED FOR

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

Address: 2640 SOUTH BAYSHORE DRIVE, SUITE 305, MIAMI, FL, 33133, US
Mail Address: 2640 SOUTH BAYSHORE DRIVE, SUITE 305, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEYVA GIRALDO J Manager 2640 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133
LIMA ALAN Manager 2640 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133
LIMA ALAN Agent 2640 S BAYSHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 2640 SOUTH BAYSHORE DRIVE, SUITE 305, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2017-04-17 2640 SOUTH BAYSHORE DRIVE, SUITE 305, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2017-04-17 LIMA, ALAN -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 2640 S BAYSHORE DRIVE, SUITE 305, MIAMI, FL 33133 -
REINSTATEMENT 2011-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State