Entity Name: | HOGFISH BOATS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOGFISH BOATS 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: | 12 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L14000094350 |
FEI/EIN Number |
47-1075330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 sw 4ct, Dania beach, FL, 33004, US |
Mail Address: | 350 sw 4ct, Dania beach, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
ARROYO MIGUEL | Authorized Member | 350 sw 4ct, Dania beach, FL, 33004 |
ARROYO CARLOS | Authorized Member | 350 sw 4ct, Dania beach, FL, 33004 |
ARROYO FELIPE | Authorized Member | 350 sw 4ct, Dania beach, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2022-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-05 | UNITED STATES CORPORATION AGENTS, INC. | - |
REINSTATEMENT | 2021-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-15 | 350 sw 4ct, Dania beach, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2018-04-15 | 350 sw 4ct, Dania beach, FL 33004 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000796940 | TERMINATED | 1000000728698 | BROWARD | 2016-12-07 | 2036-12-16 | $ 4,255.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
REINSTATEMENT | 2022-10-28 |
REINSTATEMENT | 2021-03-05 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Florida Limited Liability | 2014-06-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State