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