Search icon

MIAMI ELITE WATERSPORT LLC

Company Details

Entity Name: MIAMI ELITE WATERSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jul 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L21000323849
FEI/EIN Number 87-1753037
Address: 2423 SW 147th Avenue, MIAMI, FL, 33185, US
Mail Address: 2423 SW 147th Avenue, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Thompson William Agent 2423 SW 147th Avenue, MIAMI, FL, 33185

Manager

Name Role Address
Thompson William Manager 2423 SW 147th Avenue, MIAMI, FL, 33185

Auth

Name Role Address
Robinson Naquan Auth 1065 SW 8th st, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000073291 JETCAR USA ACTIVE 2022-06-16 2027-12-31 No data 1065 SW 8TH ST, APT #2, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-13 2423 SW 147th Avenue, #2300, MIAMI, FL 33185 No data
REGISTERED AGENT NAME CHANGED 2022-12-13 Thompson, William No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-13 2423 SW 147th Avenue, #2300, MIAMI, FL 33185 No data
CHANGE OF MAILING ADDRESS 2022-12-13 2423 SW 147th Avenue, #2300, MIAMI, FL 33185 No data
LC STMNT OF AUTHORITY 2022-11-14 No data No data
LC AMENDMENT 2022-04-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000589422 ACTIVE 1000001010580 MIAMI-DADE 2024-09-05 2044-09-11 $ 25,644.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000324491 ACTIVE 1000000958043 DADE 2023-07-05 2043-07-12 $ 4,900.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-02-13
AMENDED ANNUAL REPORT 2022-12-13
AMENDED ANNUAL REPORT 2022-12-08
AMENDED ANNUAL REPORT 2022-12-04
CORLCAUTH 2022-11-14
ANNUAL REPORT 2022-09-21
LC Amendment 2022-04-28
Florida Limited Liability 2021-07-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State