Search icon

HOGFISH BOATS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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