Entity Name: | MIAMI SOUTH BEACH CHARTERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI SOUTH BEACH CHARTERS 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. |
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: | 30 Jan 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L17000023804 |
FEI/EIN Number |
23-8017168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 69 street, SUITE 1604, MIAMI BEACH, FL, 33141, US |
Mail Address: | 401 69 street, SUITE 1604, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thilloy Vincent Mgr | Manager | 401 69 street, MIAMI BEACH, FL, 33141 |
Thilloy Vincent | Agent | 401 69 street, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 401 69 street, SUITE 401, MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 2022-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 401 69 street, SUITE 1604, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 401 69 street, SUITE 1604, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-11 | Thilloy, Vincent | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2019-10-21 | - | - |
REINSTATEMENT | 2019-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2019-11-08 |
CORLCRACHG | 2019-10-21 |
AMENDED ANNUAL REPORT | 2019-09-06 |
AMENDED ANNUAL REPORT | 2019-08-12 |
REINSTATEMENT | 2019-05-08 |
Florida Limited Liability | 2017-01-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State