Entity Name: | PERFORMANCE YACHT SALES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 Oct 2013 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Aug 2015 (10 years ago) |
Document Number: | P13000085664 |
FEI/EIN Number | 46-4039234 |
Address: | 2550 S. Bayshore Dr. Suite 207A, Coconut Grove, FL 33133 |
Mail Address: | 2550 S. Bayshore Dr. Suite 207A, Coconut Grove, FL 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
984500C36C0583A93D69 | P13000085664 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 3390 Mary Street, Suite 116, Coconut Grove, US-FL, US, 33133 |
Headquarters | 3390 Mary Street, Suite 116, Coconut Grove, US-FL, US, 33133 |
Registration details
Registration Date | 2020-12-11 |
Last Update | 2022-02-23 |
Status | LAPSED |
Next Renewal | 2021-12-11 |
LEI Issuer | 529900T8BM49AURSDO55 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P13000085664 |
Name | Role | Address |
---|---|---|
SASTRE, ALEJANDRO | Agent | 300 Alton Road. Suite 212, Miami Beach, FL 33139 |
Name | Role | Address |
---|---|---|
SASTRE, ALEJANDRO | President | 2550 S. BAYSHORE DR. SUITE 207A, COCONUT GROVE, FL 33133 |
Name | Role | Address |
---|---|---|
SASTRE, ALEJANDRO | Secretary | 2550 S. BAYSHORE DR. SUITE 207A, COCONUT GROVE, FL 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000087739 | ITALIA YACHTS AMERICA | EXPIRED | 2015-08-25 | 2020-12-31 | No data | 3250 GRAND AVE #201, MIAMI, FL, 33133 |
G15000087736 | SALONA AMERICA | EXPIRED | 2015-08-25 | 2020-12-31 | No data | 3250 GRAND AVE #201, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-21 | 2550 S. Bayshore Dr. Suite 207A, Coconut Grove, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-21 | 2550 S. Bayshore Dr. Suite 207A, Coconut Grove, FL 33133 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 300 Alton Road. Suite 212, Miami Beach, FL 33139 | No data |
NAME CHANGE AMENDMENT | 2015-08-12 | PERFORMANCE YACHT SALES CORP. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000612869 | TERMINATED | 1000001012598 | DADE | 2024-09-13 | 2044-09-18 | $ 25,222.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000612877 | TERMINATED | 1000001012599 | DADE | 2024-09-13 | 2044-09-18 | $ 7,347.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-29 |
Name Change | 2015-08-12 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State