Search icon

PROPEL YACHTS USA, LLC - Florida Company Profile

Company Details

Entity Name: PROPEL YACHTS USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPEL YACHTS USA, 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: 04 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: L17000205187
FEI/EIN Number 82-2996250

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

Address: 1000 Brickell Ave, Suite 715, MIAMI, FL, 33131, US
Mail Address: 1000 Brickell Ave, Suite 715, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEEHAN ASHLEY Manager 1000 Brickell Ave, MIAMI, FL, 33131
Meehan Ashley Agent 1000 Brickell Ave, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000110648 PROPEL YACHTS EXPIRED 2017-10-05 2022-12-31 - 68 SE 6 ST #3302, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 1000 Brickell Ave, Suite 715, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-07 1000 Brickell Ave, Suite 715, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-05-07 1000 Brickell Ave, Suite 715, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-05-07 Meehan, Ashley -
REINSTATEMENT 2023-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000419794 ACTIVE 1000001001452 DADE 2024-07-01 2044-07-03 $ 56,643.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000099238 ACTIVE 1000000878946 DADE 2021-03-01 2031-03-03 $ 962.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000099246 ACTIVE 1000000878947 DADE 2021-03-01 2041-03-03 $ 12,302.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000142832 TERMINATED 1000000862575 DADE 2020-03-02 2040-03-04 $ 2,395.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000142840 ACTIVE 1000000862577 DADE 2020-03-02 2030-03-04 $ 368.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-07
REINSTATEMENT 2023-02-09
REINSTATEMENT 2020-01-30
Florida Limited Liability 2017-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State