Entity Name: | GETBOAT INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GETBOAT INTERNATIONAL, 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: | 23 Sep 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L15000162236 |
FEI/EIN Number |
47-5362235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2665 S BAYSHORE DRIVE, COCONUT GROVE, FL, 33133, US |
Mail Address: | 2665 S BAYSHORE DRIVE, COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELLER ILYA | Manager | 37 West Meadow Estates Drive, Townsend, MD, 01474 |
ARROYO MARIELA | Agent | 8409 N MILITARY TRAIL, PALM BEACH GARDENS, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-09-27 | 2665 S BAYSHORE DRIVE, STE 220, COCONUT GROVE, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-27 | 2665 S BAYSHORE DRIVE, STE 220, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 8409 N MILITARY TRAIL, 119, PALM BEACH GARDENS, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-11 | ARROYO, MARIELA | - |
LC REVOCATION OF DISSOLUTION | 2018-11-19 | - | - |
VOLUNTARY DISSOLUTION | 2018-10-23 | - | - |
LC AMENDMENT | 2016-09-22 | - | - |
LC AMENDMENT | 2016-08-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-01 |
AMENDED ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2020-05-11 |
LC Amendment | 2019-09-27 |
ANNUAL REPORT | 2019-03-11 |
LC Revocation of Dissolution | 2018-11-19 |
VOLUNTARY DISSOLUTION | 2018-10-23 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-01-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State