Search icon

YACHTCONTROLLER LLC

Company Details

Entity Name: YACHTCONTROLLER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2010 (14 years ago)
Document Number: M07000000918
FEI/EIN Number 364597393
Mail Address: 8925 sw 148 st, miami, FL, 33176, US
Address: 4545 ponce de leon blvd, CORAL GABLES, 33146, AF
ZIP code: 33146
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
Simon-Crair Group CPA Agent 8925 SW 148 STREET, miami, FL, 33176

mgr

Name Role Address
berton gerald mgr 8925 sw 148 st, miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000138263 EZ DRIVE EXPIRED 2019-12-31 2024-12-31 No data 4545 PONCE DELEON BLVD, CORAL GABLES, FL, 33146
G16000005943 THE YACHT GROUP EXPIRED 2016-01-15 2021-12-31 No data 4545 PONCE DELEON BLVD, CORAL GABLES, FL, 33146
G13000082516 YACHT GRAPHX EXPIRED 2013-08-19 2018-12-31 No data 4942 S LE JEUNE RD, CORAL GABLES, FL, 33146
G12000025542 YACHT THRUSTER EXPIRED 2012-03-13 2017-12-31 No data 4942 S. LE JEUNE RD, CORAL GABLES, FL, 33146
G09064900449 NAUTICAL ESSENTIALS EXPIRED 2009-03-05 2014-12-31 No data 4942 S. LE JEUNE RD, SUITE 201, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 4545 ponce de leon blvd, CORAL GABLES 33146 AF No data
CHANGE OF MAILING ADDRESS 2022-04-29 4545 ponce de leon blvd, CORAL GABLES 33146 AF No data
REGISTERED AGENT NAME CHANGED 2022-04-29 Simon-Crair Group CPA No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 8925 SW 148 STREET, 218, miami, FL 33176 No data
PENDING REINSTATEMENT 2010-12-10 No data No data
REINSTATEMENT 2010-12-10 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State