Search icon

SAILING ON BISCAYNE BAY, LLC. - Florida Company Profile

Company Details

Entity Name: SAILING ON BISCAYNE BAY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAILING ON BISCAYNE BAY, 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: 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: 27 Mar 2013 (12 years ago)
Date of dissolution: 28 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: L13000045520
FEI/EIN Number 46-2392226

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

Address: 1515 E. Broward Blvd., #328, Ft Lauderdale, FL, 33301, US
Mail Address: 1515 E. Broward Blvd., #328, Ft Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NINO LUIS F Managing Member 3400 Pan American Drive, Coconut Grove, FL, 33133
NINO MABEL M Managing Member 3400 Pan American Drive, Coconut Grove, FL, 33133
NINO LUIS F Agent 3400 Pan American Drive, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-28 1515 E. Broward Blvd., #328, Ft Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-12-28 1515 E. Broward Blvd., #328, Ft Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 3400 Pan American Drive, #7-14, Coconut Grove, FL 33133 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-28
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State