Search icon

VILLASENOR MARINE LLC - Florida Company Profile

Company Details

Entity Name: VILLASENOR MARINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLASENOR MARINE 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: 29 Aug 2017 (8 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: L17000184496
FEI/EIN Number 822645685

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

Address: 2000 S DIXIE HWY, MIAMI, FL, 33133, US
Mail Address: 2000 S DIXIE HWY, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLASENOR GERMAN Manager 2000 S DIXIE HWY #204, MIAMI, FL, 33133
VILLASENOR GERMAN Agent 2000 S. DIXIE HWY #204, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000098950 BENTOS EXPIRED 2017-08-30 2022-12-31 - 3390 MARY, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-13 2000 S DIXIE HWY, STE 100B, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-06-13 2000 S DIXIE HWY, STE 100B, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 2000 S. DIXIE HWY #204, MIAMI, FL 33133 -
LC STMNT OF RA/RO CHG 2021-10-04 - -
REINSTATEMENT 2018-10-03 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 VILLASENOR, GERMAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-16
CORLCRACHG 2021-10-04
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-08-19
REINSTATEMENT 2018-10-03
Florida Limited Liability 2017-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State