Search icon

SEVEN SEAS CRUISES S. DE R.L., LLC

Company Details

Entity Name: SEVEN SEAS CRUISES S. DE R.L., LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 31 Jan 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: M08000000509
FEI/EIN Number 753262685
Address: 7665 Corporate Center Drive, MIAMI, FL, 33126, US
Mail Address: 7665 Corporate Center Drive, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade

Agent

Name Role Address
FARKAS DANIEL S Agent 7665 CORPORATE CENTER DRIVE, MIAMI, FL, 33126

President

Name Role Address
DeMarco Andrea President 7665 Corporate Center Drive, MIAMI, FL, 33126

Vice President

Name Role Address
Farkas Daniel Vice President 7665 Corporate Center Drive, MIAMI, FL, 33126
Kempa Mark Vice President 7665 Corporate Center Drive, MIAMI, FL, 33126

Manager

Name Role Address
Cunningham Christian Manager 7665 Corporate Center Drive, MIAMI, FL, 33126
Zapien Benitez Sergio Manager 7665 Corporate Center Drive, MIAMI, FL, 33126
Magaglio Ronaldo Manager 7665 Corporate Center Drive, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08039900046 REGENT SEVEN SEAS CRUISES ACTIVE 2008-02-08 2028-12-31 No data 7665 CORPORATE CENTER DRIVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 7665 CORPORATE CENTER DRIVE, MIAMI, FL 33126 No data
LC STMNT OF RA/RO CHG 2016-10-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 7665 Corporate Center Drive, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2016-01-25 7665 Corporate Center Drive, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2015-09-04 FARKAS, DANIEL S No data
LC STMNT OF RA/RO CHG 2015-09-04 No data No data
LC STMNT OF RA/RO CHG 2015-08-18 No data No data
LC NAME CHANGE 2010-02-15 SEVEN SEAS CRUISES S. DE R.L., LLC No data
CANCEL ADM DISS/REV 2009-11-18 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
CORLCRACHG 2015-09-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State