Search icon

YACHT HARBOUR 12A CORP - Florida Company Profile

Company Details

Entity Name: YACHT HARBOUR 12A CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YACHT HARBOUR 12A 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: 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: 12 Dec 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000099086
FEI/EIN Number 35-2493933

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

Address: 175 SW 7th STR, MIAMI, FL, 33130, US
Mail Address: 175 SW 7th STR, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTUS EQUITIES LLC Agent -
TORREALBA EDUARDO Manager 175 SW 7th STR, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-05 175 SW 7th STR, STE.#1400, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-05 175 SW 7th STR, STE.#1400, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2019-12-05 175 SW 7th STR, STE.#1400, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2019-12-05 VENTUS EQUITIES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2019-12-05
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-01
Domestic Profit 2013-12-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State