Search icon

SEAMAR DIVERS, LLC - Florida Company Profile

Company Details

Entity Name: SEAMAR DIVERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAMAR DIVERS, 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: 28 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2015 (9 years ago)
Document Number: L10000132230
FEI/EIN Number 274432680

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

Address: 14111 SW 14th Street, Miami, FL, 33184, MX
Mail Address: PO Box 940835, MIAMI, FL, 33194, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANAYA ELOY Manager P.O. Box 940835, MIAMI, FL, 33194
Anaya Eloy Agent 8000 SW 117th Avenue, Miami, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 14114 Clear Forest Dr., Sugar Land, TX 77498 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 14111 SW 14th Street, Miami, FL 33184 MX -
CHANGE OF MAILING ADDRESS 2021-04-06 14111 SW 14th Street, Miami, FL 33184 MX -
REGISTERED AGENT NAME CHANGED 2017-01-18 Anaya, Eloy -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 8000 SW 117th Avenue, 206, Miami, FL 33183 -
REINSTATEMENT 2015-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000388062 ACTIVE 2020-007166-CC-26 11TH JUDICAL COUNTY COURT 2020-12-01 2025-12-03 $13,660.30 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State