Search icon

LIQUID ASSETS YACHT MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: LIQUID ASSETS YACHT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIQUID ASSETS YACHT MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000102739
FEI/EIN Number 274342057

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4781 NE 4TH AVENUE, OAKLAND PARK, FL, 33334, US
Mail Address: 4781 NE 4TH AVENUE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISSMAN OLIVER President 4781 NE 4TH AVENUE, OAKLAND PARK, FL, 33334
DISSMAN OLIVER Agent 4781 NE 4TH AVENUE, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000005884 LIQUID ASSETS YACHT BROKERAGE EXPIRED 2011-01-12 2016-12-31 - 417 NE 15TH AVENUE, FORT LAUDERDALE, FL, 33301
G11000005887 LIQUID ASSETS REAL ESTATE EXPIRED 2011-01-12 2016-12-31 - 417 NE 15TH AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 4781 NE 4TH AVENUE, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 4781 NE 4TH AVENUE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2018-01-31 4781 NE 4TH AVENUE, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 DISSMAN, OLIVER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-10-13
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-20
Domestic Profit 2010-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State