Search icon

ALAMAR BOAT SOLUTION LLC - Florida Company Profile

Company Details

Entity Name: ALAMAR BOAT SOLUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALAMAR BOAT SOLUTION 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: 23 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2018 (7 years ago)
Document Number: L12000025984
FEI/EIN Number 454603931

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

Address: 7780 W. 2ND CT, HIALEAH, FL, 33014, US
Mail Address: 7780W. 2ND CT, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAM SERVICES LLC Agent -
SANCHEZ RAUL Managing Member 17820 NW 73 AVE, HIALEAH, FL, 33015
CRUZ CARLOS Managing Member 6609 SW 20 CT, MIRAMAR, FL, 33023
ALVAREZ CRUZ JOSE A Managing Member 5982 SW 26 STREET, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-09-21 - -
REGISTERED AGENT NAME CHANGED 2018-02-21 GAM Services -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 1820 N CORPORATE LAKES BLVD, SUITE 206-10, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 7780 W. 2ND CT, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2014-04-25 7780 W. 2ND CT, HIALEAH, FL 33014 -
LC AMENDMENT 2012-03-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-13
LC Amendment 2018-09-21
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-17

Date of last update: 02 May 2025

Sources: Florida Department of State