Search icon

SEACOR PARTNERS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SEACOR PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEACOR 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: 14 Sep 2010 (15 years ago)
Document Number: L10000096003
FEI/EIN Number 273452753

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

Address: 1210 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 1210 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SEACOR PARTNERS LLC, NEW YORK 4602647 NEW YORK

Key Officers & Management

Name Role Address
DANTE FRANCO Managing Member 1210 WASHINGTON AVE, MIAMI BEACH, FL, 33139
Maccarini Valentino Manager 1210 WASHINGTON AVE, MIAMI BEACH, FL, 33139
MELIVALE CORPORATION Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-19 Melivale Corporation -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 1210 WASHINGTON AVE, SUITE 214, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-03-21 1210 WASHINGTON AVE, SUITE 214, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 1210 WASHINGTON AVE, SUITE 214, MIAMI BEACH, FL 33139 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State