Entity Name: | JET BOAT MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JET BOAT MIAMI, 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: | 21 Jan 2014 (11 years ago) |
Document Number: | L14000010716 |
FEI/EIN Number |
465298872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2045 Biscayne Blvd, Miami, FL, 33137, US |
Address: | 2001 Biscayne blvd, Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rogers Elina | Ceo | 2045 Biscayne Blvd, Miami, FL, 33137 |
Rogers Elina | Agent | 2045 Biscayne Blvd, Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-23 | 2001 Biscayne blvd, #117-269, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2023-08-23 | 2001 Biscayne blvd, #117-269, Miami, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-23 | 2045 Biscayne Blvd, PMB117-269, Miami, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-12 | Rogers, Elina | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000276626 | ACTIVE | 1000000955246 | DADE | 2023-06-06 | 2043-06-13 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JET BOAT MIAMI, LLC, et al. VS MARIA CARDOZA and JADIEL CARDOZA | 4D2018-0191 | 2018-01-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SEA 21-21 LLC |
Role | Appellant |
Status | Active |
Name | SEA 20-20, LLC. |
Role | Appellant |
Status | Active |
Name | JET BOAT MIAMI, LLC |
Role | Appellant |
Status | Active |
Representations | Henry E. Marinello |
Name | MARIA CARDOZA |
Role | Appellee |
Status | Active |
Representations | JASON KLAUS GUNTHER |
Name | JADIEL CARDOZA |
Role | Appellee |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-02-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-02-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2018-01-17 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2018-01-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-01-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JET BOAT MIAMI, LLC |
Docket Date | 2018-01-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | CA:Sent to Collections |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
AMENDED ANNUAL REPORT | 2023-08-23 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State