Search icon

FLORIDA YACHT LIQUIDATORS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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