Search icon

MIAMI RENT BOAT LLC

Company Details

Entity Name: MIAMI RENT BOAT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 11 Feb 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000029566
FEI/EIN Number 30-0913572
Address: 7934 West Drive, APt 801, North Bay Village, FL 33141
Mail Address: 7934 West Drive, APt 801, North Bay Village, FL 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MCH CONSULTING USA GROUP CORP Agent

Authorized Member

Name Role Address
BEAUGET, JEAN CHARLES Authorized Member 7934 WEST DRIVE, APT 801 NORTH BAY VILLAGE, FL 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010923 BEST BOAT RENTAL MIAMI EXPIRED 2019-01-22 2024-12-31 No data 20801 BISCAYNE BLVD, STE 403 1001, AVENTURA, FL, 33180
G19000008465 SMART BOAT RENTAL MIAMI EXPIRED 2019-01-16 2024-12-31 No data 20801 BISCAYNE BLVD, STE 403 1001, AVENTURA, FL, 33180
G16000035643 BE THE FIRST EXPIRED 2016-04-07 2021-12-31 No data 44 WEST FLAGLER ST, SUITE 2300, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC AMENDMENT 2019-06-24 No data No data
LC AMENDMENT 2019-04-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 20803 BISCAYNE BLVD., SUITE 440, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2019-04-08 MCH CONSULTING USA GROUP CORP No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 7934 West Drive, APt 801, North Bay Village, FL 33141 No data
CHANGE OF MAILING ADDRESS 2017-03-21 7934 West Drive, APt 801, North Bay Village, FL 33141 No data
LC AMENDMENT 2016-09-12 No data No data
LC AMENDMENT 2016-03-30 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-23
LC Amendment 2019-06-24
LC Amendment 2019-04-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-21
LC Amendment 2016-09-12
LC Amendment 2016-03-30
Florida Limited Liability 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2504477804 2020-05-24 0455 PPP 44 West Flagler Street, Miami, FL, 33130
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20185
Loan Approval Amount (current) 20185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 19 Feb 2025

Sources: Florida Department of State