Search icon

YISEL MARINA PA

Company Details

Entity Name: YISEL MARINA PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: P10000001077
FEI/EIN Number 271612898
Address: 465 ALEXANDRA CIR, WESTON, FL, 33326, US
Mail Address: 465 ALEXANDRA CIR, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Marina YISEL Y Agent 465 ALEXANDRA CIR, WESTON, FL, 33326

President

Name Role Address
Marina YISEL Y President 465 Alexandra Circle, Weston, FL, 33326

Director

Name Role Address
Gutierrez Edwin Director 465 Alexandra Circle, Weston, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 465 ALEXANDRA CIR, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-18 465 ALEXANDRA CIR, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2023-08-18 465 ALEXANDRA CIR, WESTON, FL 33326 No data
NAME CHANGE AMENDMENT 2020-06-15 YISEL MARINA PA No data
REGISTERED AGENT NAME CHANGED 2020-04-21 Marina , YISEL Y No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000872829 ACTIVE 1000000628276 MIAMI-DADE 2014-05-19 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-13
Name Change 2020-06-15
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State