Search icon

INTERNATIONAL YACHT GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTERNATIONAL YACHT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Sep 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L22000398077
Address: 3333 PORT ROYALE DR S APT 523, FORT LAUDERDALE, FL, 33308, UN
Mail Address: 3333 PORT ROYALE DR S APT 523, FORT LAUDERDALE, FL, 33308, UN
ZIP code: 33308
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEW STROPES P Agent 3333 PORT ROYALE DR S APT 523, FORT LAUDERDALE, FL, 33308
STROPES MATTHEW P Manager 3333 PORT ROYALE DR S APT 523, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
INTERNATIONAL YACHT GROUP, LLC., et al., VS MIAMI YACHT & ENGINE WORKS , LLC., 3D2011-1534 2011-06-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-4339

Parties

Name MIAMI YACHT & ENGINE WORKS, LLC
Role Appellee
Status Active
Representations Arnaldo Velez
Name INTERNATIONAL YACHT GROUP LLC
Role Intervenor
Status Active
Representations RAMON TOURGEMAN
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-04-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2012-03-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of INTERNATIONAL YACHT GROUP
Docket Date 2012-03-07
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Granted in part and remanded with directions
Docket Date 2011-11-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2011-11-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Respondent's correction of citations to footnote 23 of response to pet for certiorari
Docket Date 2011-08-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of MIAMI YACHT & ENGINE WORKS
Docket Date 2011-08-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of INTERNATIONAL YACHT GROUP
Docket Date 2011-08-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999)
Docket Date 2011-07-28
Type Response
Subtype Response
Description RESPONSE ~ to motion for clarification
On Behalf Of INTERNATIONAL YACHT GROUP
Docket Date 2011-07-22
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of MIAMI YACHT & ENGINE WORKS
Docket Date 2011-07-11
Type Response
Subtype Reply
Description REPLY
On Behalf Of INTERNATIONAL YACHT GROUP
Docket Date 2011-07-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Ramon Tourgeman
Docket Date 2011-07-05
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of MIAMI YACHT & ENGINE WORKS
Docket Date 2011-07-05
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of MIAMI YACHT & ENGINE WORKS
Docket Date 2011-06-17
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L)
Docket Date 2011-06-16
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ EMERGENCY
On Behalf Of INTERNATIONAL YACHT GROUP
Docket Date 2011-06-10
Type Record
Subtype Appendix
Description Appendix ~ filed with petition
Docket Date 2011-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-06-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of INTERNATIONAL YACHT GROUP

Documents

Name Date
Florida Limited Liability 2022-09-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State