Entity Name: | CITIMARINE YACHTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CITIMARINE YACHTS 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: |
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: | 22 Mar 2012 (13 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 26 Jul 2019 (6 years ago) |
Document Number: | L12000040140 |
FEI/EIN Number |
45-4865082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 NW 112 AVE, UNIT # 4, DORAL, FL, 33172, US |
Mail Address: | 3300 NW 112 AVE, UNIT # 4, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ripoll Javier J | Manager | 3300 NW 112 AVE, DORAL, FL, 33172 |
SALVER & COOK, LLP | Agent | 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-31 | 3300 NW 112 AVE, UNIT # 4, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2020-03-31 | 3300 NW 112 AVE, UNIT # 4, DORAL, FL 33172 | - |
LC DISSOCIATION MEM | 2019-07-26 | - | - |
LC AMENDMENT | 2017-06-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-13 | 2721 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-13 | SALVER & COOK, LLP | - |
LC NAME CHANGE | 2013-02-07 | CITIMARINE YACHTS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-31 |
CORLCDSMEM | 2019-07-26 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-25 |
LC Amendment | 2017-06-27 |
AMENDED ANNUAL REPORT | 2017-06-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State