Entity Name: | PERFORMANCE YACHT SALES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERFORMANCE YACHT SALES CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Oct 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Aug 2015 (10 years ago) |
Document Number: | P13000085664 |
FEI/EIN Number |
46-4039234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2550 S. Bayshore Dr. Suite 207A, Coconut Grove, FL, 33133, US |
Mail Address: | 2550 S. Bayshore Dr. Suite 207A, Coconut Grove, FL, 33133, US |
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 | - | |||||||||||||||||||
|
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 | President | 2550 S. BAYSHORE DR. SUITE 207A, COCONUT GROVE, FL, 33133 |
SASTRE ALEJANDRO | Secretary | 2550 S. BAYSHORE DR. SUITE 207A, COCONUT GROVE, FL, 33133 |
SASTRE ALEJANDRO | Agent | 300 Alton Road. Suite 212, Miami Beach, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000087739 | ITALIA YACHTS AMERICA | EXPIRED | 2015-08-25 | 2020-12-31 | - | 3250 GRAND AVE #201, MIAMI, FL, 33133 |
G15000087736 | SALONA AMERICA | EXPIRED | 2015-08-25 | 2020-12-31 | - | 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 | - |
CHANGE OF MAILING ADDRESS | 2024-06-21 | 2550 S. Bayshore Dr. Suite 207A, Coconut Grove, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 300 Alton Road. Suite 212, Miami Beach, FL 33139 | - |
NAME CHANGE AMENDMENT | 2015-08-12 | PERFORMANCE YACHT SALES CORP. | - |
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: 02 Apr 2025
Sources: Florida Department of State