Entity Name: | FLORIDA YACHT LIQUIDATORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA YACHT LIQUIDATORS 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: |
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: | 28 Jul 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Nov 2020 (4 years ago) |
Document Number: | L14000117682 |
FEI/EIN Number |
47-1438817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7304 nw 108 ct, Doral, FL, 33178, US |
Mail Address: | 7304 nw 108 ct, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ RAUL | Authorized Member | 7780 SW 110th Street, MIAMI, FL, 33156 |
Porto Matheus | Authorized Member | 7304 NW 108th Court, Doral, FL, 33178 |
RODRIGUEZ Raul | Agent | 7304 nw 108 ct, Doral, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000018258 | LIFESTYLE MARINE YACHT SALES | ACTIVE | 2018-02-02 | 2028-12-31 | - | 7304 NW 108TH COURT, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 7304 nw 108 ct, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 7304 nw 108 ct, Doral, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 7304 nw 108 ct, Doral, FL 33178 | - |
LC AMENDMENT | 2020-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | RODRIGUEZ, Raul | - |
LC NAME CHANGE | 2014-08-04 | FLORIDA YACHT LIQUIDATORS LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000217012 | TERMINATED | 1000000886891 | DADE | 2021-05-03 | 2041-05-05 | $ 17,892.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-05-01 |
LC Amendment | 2020-11-16 |
ANNUAL REPORT | 2020-08-03 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State