Search icon

EGRET SAILING LLC - Florida Company Profile

Company Details

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

EGRET SAILING 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: 12 Aug 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L19000204308
FEI/EIN Number NOT APPLICABLE

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

Address: 1800 JFK CSWY, North Bay Village, FL, 33141, US
Mail Address: 1800 JFK CSWY, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR MANNING MR. Manager 900 BAY DRIVE, APT 204, MIAMI BEACH, FL, 33141
Zamora Federico MR. Manager 1800 JFK CSWY, North Bay Village, FL, 33141
Dos Santos John A Manager 6061 Collins Ave, Miami Beach, FL, 33141
Zamora Federico MR. Agent 1800 JFK CSWY, North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 1800 JFK CSWY, Suite A311, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2023-04-06 1800 JFK CSWY, Suite A311, North Bay Village, FL 33141 -
REGISTERED AGENT NAME CHANGED 2023-04-06 Zamora, Federico, MR. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 1800 JFK CSWY, Suite A311, North Bay Village, FL 33141 -
LC AMENDMENT 2019-09-16 - -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-30
LC Amendment 2019-09-16
Florida Limited Liability 2019-08-12

Date of last update: 03 May 2025

Sources: Florida Department of State