Search icon

FLORIDA YACHT CHARTERS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA YACHT CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA YACHT CHARTERS, 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: 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: 23 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: L14000083583
FEI/EIN Number 46-5735079

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

Address: 1900 N. BAYSHORE BLVD, STE 135, MIAMI, FL, 33132, US
Mail Address: 1900 N. BAYSHORE BLVD, STE 135, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dawson Debra Manager 1900 N Bayshore Dr, MIAMI, FL, 33132
BARNHART VALERIE ESQ. Agent 1255 ORANGE DR, DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000017187 MIAMI CHARTERS ACTIVE 2025-02-04 2030-12-31 - 1900 NORTH BAYSHORE DRIVE, MIAMI, FL, 33132
G21000134483 MIAMI CHARTERS ACTIVE 2021-10-05 2026-12-31 - 1900 NORTH BAYSHORE BLVD, MIAMI, FL, 33132
G15000004941 MIAMI CHARTERS EXPIRED 2015-01-14 2020-12-31 - 12555 BISCAYNE BLVD, # 490, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-29 1900 N. BAYSHORE BLVD, STE 135, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2018-10-29 1900 N. BAYSHORE BLVD, STE 135, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2018-10-29 BARNHART, VALERIE, ESQ. -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-21
LC Amendment 2018-10-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State