Search icon

CORBOAT LLC - Florida Company Profile

Company Details

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

CORBOAT 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: 20 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2023 (2 years ago)
Document Number: L19000135935
FEI/EIN Number 841971635

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

Address: 1100 BRICKELL BAY DR, 28N, MIAMI, FL, 33131, US
Mail Address: 1100 BRICKELL BAY DR, 28N, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARAY MIGUEL Manager 1100 BRICKELL BAY DR APT 28N, MIAMI, FL, 33131
SOLANO SYLVIA Manager 1100 BRICKELL BAY DR, MIAMI, FL, 33131
GARAY MIGUEL A Agent 1100 BRICKELL BAY DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 7390 SW 107TH AV, 2205, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-01 7390 SW 107TH AV, 2205, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2025-02-01 7390 SW 107TH AV, 2205, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1100 BRICKELL BAY DR, 28N, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1100 BRICKELL BAY DR, 28N, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-29 1100 BRICKELL BAY DR, 28N, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-02-21 GARAY, MIGUEL A -
REINSTATEMENT 2023-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-09-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-02-21
LC Amendment 2021-09-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-20
Florida Limited Liability 2019-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State