Entity Name: | RICKY'S MARINE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RICKY'S MARINE SERVICES, 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: | 19 Aug 2014 (11 years ago) |
Date of dissolution: | 21 Nov 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Nov 2023 (a year ago) |
Document Number: | L14000129799 |
FEI/EIN Number |
37-1763332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13425 SW 283RD STREET, HOMESTEAD, FL, 33033 |
Mail Address: | 13425 SW 283RD STREET, HOMESTEAD, FL, 33033 |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ RICARDO | Manager | 13425 SW 283RD STREET, HOMESTEAD, FL, 33033 |
MARTINEZ RICARDO | Agent | 13425 SW 283RD STREET, HOMESTEAD, FL, 33033 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000085360 | THE YACHT BUTLER | EXPIRED | 2014-08-19 | 2019-12-31 | - | 13425 SW 283RD STREET, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-11-21 | - | - |
REINSTATEMENT | 2017-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-30 | MARTINEZ, RICARDO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2014-12-17 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-11-21 |
AMENDED ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-16 |
REINSTATEMENT | 2017-09-30 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State