Search icon

DISCOVERY MARINE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DISCOVERY MARINE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISCOVERY MARINE SERVICES, 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: 07 Oct 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000186923
FEI/EIN Number 81-4118756

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

Address: 8200 NE 2nd Ave Suite 1, Miami, FL, 33138, US
Mail Address: 8200 NE 2nd Ave Suite 1, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALUE DE HERNANDEZ RITZI A Manager 1180 SE 26th Ter, HOMESTEAD, FL, 33035
ULLOA SYOUFI MARCO Manager 1180 SE 26th Ter, HOMESTEAD, FL, 33035
GALUE DE HERNANDEZ RITZI A Treasurer 1180 SE 26th Ter, HOMESTEAD, FL, 33035
ULLOA SYOUFI MARCO Secretary 1180 SE 26th Ter, HOMESTEAD, FL, 33035
ACCOUNTING AND BUSINESS SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 8200 NE 2nd Ave Suite 1, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-02-21 8200 NE 2nd Ave Suite 1, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 8200 NE 2nd Ave Suite 1, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2019-05-14 Accounting and Business Services, Inc -
REINSTATEMENT 2018-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-05-14
REINSTATEMENT 2018-01-15
Florida Limited Liability 2016-10-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State