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. |
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 |
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 |
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 | - |
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