Search icon

BOATIQUE LLC - Florida Company Profile

Company Details

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

BOATIQUE 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: 22 Dec 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000130580
FEI/EIN Number NOT APPLICABLE

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

Address: 4000 Williams Island Apt 3004, AVENTURA, FL, 33180, US
Mail Address: 4000 Williams Island Apt 3004, AVENTURA, FL, 33280, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARDER ALEX Manager 4000 WILLIAMS ISLAND APT 3004, AVENTURA, FL, 33180
YACHT REGISTRY SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-17 801 SEABREEZE BLVD, FORT LAUDERDALE, FL 33316 -
LC AMENDMENT 2020-11-17 - -
REGISTERED AGENT NAME CHANGED 2020-11-17 YACHT REGISTRY SERVICES INC. -
REINSTATEMENT 2020-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 4000 Williams Island Apt 3004, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2018-03-15 4000 Williams Island Apt 3004, AVENTURA, FL 33180 -
LC AMENDMENT 2011-09-09 - -

Documents

Name Date
LC Amendment 2020-11-17
REINSTATEMENT 2020-11-06
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State