Search icon

GETBOAT INTERNATIONAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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