Search icon

MIAMI YACHTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: MIAMI YACHTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI YACHTING GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2018 (7 years ago)
Document Number: L17000175788
FEI/EIN Number 82-2788416

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

Address: 20200 W Dixie Hwy, MIAMI, FL, 33180, US
Mail Address: 20200 W Dixie Hwy, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yacht Concierge Services Auth 777 Brickell Ave, MIAMI, FL, 33131
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000067331 MIAMI YACHTING COMPANY ACTIVE 2020-06-15 2025-12-31 - 20200 WEST DIXIE HIGHWAY, SUITE 902, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 20200 W Dixie Hwy, Suite 902, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-01-03 20200 W Dixie Hwy, Suite 902, MIAMI, FL 33180 -
REINSTATEMENT 2018-10-12 - -
REGISTERED AGENT NAME CHANGED 2018-10-12 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-10-12
Florida Limited Liability 2017-08-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State