Entity Name: | BOAT DETAIL GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOAT DETAIL GROUP 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: | 14 Mar 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000035886 |
FEI/EIN Number |
45-4781178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18605 NW 52 Path, Miami, FL, 33055, US |
Mail Address: | P.O. BOX 174056, HIALEAH, FL, 33017, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ Juan C | Managing Member | 18605 NW 52 Path, Miami, FL, 33055 |
Rodriguez Jr Rafael E | Agent | 9500 S Dadeland Blvd, Miami, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000025592 | JMC QUALITY SERVICES | EXPIRED | 2012-03-14 | 2017-12-31 | - | 6816 NW 179TH STREET, APT 206, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 18605 NW 52 Path, Miami, FL 33055 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Rodriguez Jr, Rafael E | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 9500 S Dadeland Blvd, 700, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 18605 NW 52 Path, Miami, FL 33055 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State