Search icon

ATLANTIC BAY MARINE, LLC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC BAY MARINE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC BAY MARINE, 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: 15 Apr 2014 (11 years ago)
Date of dissolution: 09 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: L14000061559
FEI/EIN Number 32-0438548

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

Address: 2375 NW 36th Street, Miami, FL, 33142, US
Mail Address: 2375 NW 36th Street, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Porto Matheus Managing Member 7304 NW 108th Ct., Doral, FL, 33178
ARTEAGA GONZALEZ TOMAS Managing Member 2375 NW 36th Street, MIAMI, FL, 33142
THE CAR STORE MIAMI, LLC Authorized Member -
Regal Tax & Business Solutions Agent 1500 NW 89th Ct., Doral, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-09 - -
LC AMENDMENT 2020-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 2375 NW 36th Street, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2017-03-20 2375 NW 36th Street, Miami, FL 33142 -
REGISTERED AGENT NAME CHANGED 2017-03-20 Regal Tax & Business Solutions -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 1500 NW 89th Ct., Suite 106, Doral, FL 33172 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-09
ANNUAL REPORT 2021-01-13
LC Amendment 2020-08-06
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-01-07
AMENDED ANNUAL REPORT 2018-12-26
AMENDED ANNUAL REPORT 2018-12-20
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State