Search icon

MIAMI SUPER YACHTS LLC - Florida Company Profile

Company Details

Entity Name: MIAMI SUPER YACHTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI SUPER YACHTS 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 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000058626
FEI/EIN Number 81-2000708

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 501 NW 45th Street, Miami, FL, 33127, US
Mail Address: 221 W Hallandale Beach Blvd #341, Hallendale Beach, FL, 33009, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERNICK DOUGLAS Managing Member 501 NW 45th Street, Miami, FL, 33127
SALINAS ROBERT Agent 221 W Hallandale Beach Blvd #341, Hallendale Beach, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-03-13 501 NW 45th Street, Miami, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-13 221 W Hallandale Beach Blvd #341, Hallendale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 501 NW 45th Street, Miami, FL 33127 -
REINSTATEMENT 2019-02-28 - -
REGISTERED AGENT NAME CHANGED 2019-02-28 SALINAS, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-12-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
REINSTATEMENT 2019-02-28
ANNUAL REPORT 2017-04-25
LC Amendment 2016-12-27
Florida Limited Liability 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State