Search icon

WATERSPORTS SERVICES & SALES LLC - Florida Company Profile

Company Details

Entity Name: WATERSPORTS SERVICES & SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERSPORTS SERVICES & SALES 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: 09 Jun 2016 (9 years ago)
Date of dissolution: 03 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: L16000112517
FEI/EIN Number 81-2898397

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

Address: 14800 NORTHWEST 42ND AVENUE, MIAMI, FL, 33054, US
Mail Address: 14800 NORTHWEST 42ND AVENUE, MIAMI, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEXGEN CORPORATE SOLUTIONS, INC. OM -
Gomez Hugo Chief Financial Officer 14800 NORTHWEST 42ND AVENUE, MIAMI, FL, 33054
Vasquez Fabio A Agent 14800 NORTHWEST 42ND AVENUE, MIAMI, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064902 KEYS WATERSPORTS EXPIRED 2019-06-05 2024-12-31 - 14800 NW 42ND AVENUE, SUITE 8, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 14800 NORTHWEST 42ND AVENUE, Suite 8, MIAMI, FL 33054 -
CHANGE OF MAILING ADDRESS 2020-03-06 14800 NORTHWEST 42ND AVENUE, Suite 8, MIAMI, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 14800 NORTHWEST 42ND AVENUE, Suite 8, MIAMI, FL 33054 -
REGISTERED AGENT NAME CHANGED 2017-04-19 Vasquez, Fabio A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-03
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-19
Florida Limited Liability 2016-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State