Search icon

LITTLE RIVER MARINA, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE RIVER MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE RIVER MARINA, 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: 24 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000007518
FEI/EIN Number 37-1775480

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

Address: 13990 NW 6TH COURT, NORTH MIAMI, FL, 33168, US
Mail Address: 13990 NW 6TH COURT, NORTH MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUD JOSE Director 13990 NW 6TH COURT, NORTH MIAMI, FL, 33168
SAUD DESIREE Agent 13990 NW 6TH COURT, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 13990 NW 6TH COURT, NORTH MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2015-04-30 13990 NW 6TH COURT, NORTH MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2015-04-30 SAUD, DESIREE -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 13990 NW 6TH COURT, NORTH MIAMI, FL 33168 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13389051 0418800 1973-04-18 724 NE 79 ST, Miami, FL, 33138
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-18
Case Closed 1984-03-10
13389028 0418800 1973-04-17 724 NE 79 ST, Miami, FL, 33138
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1973-04-17
Case Closed 1984-03-10
13388319 0418800 1973-03-19 724 NE 79 ST, Miami, FL, 33138
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-03-23
Abatement Due Date 1973-04-16
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 C
Issuance Date 1973-03-23
Abatement Due Date 1973-04-16
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100025 D
Issuance Date 1973-03-23
Abatement Due Date 1973-04-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q
Issuance Date 1973-03-23
Abatement Due Date 1973-04-16
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E02
Issuance Date 1973-03-23
Abatement Due Date 1973-04-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A
Issuance Date 1973-03-23
Abatement Due Date 1973-04-16
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100178 A04
Issuance Date 1973-03-23
Abatement Due Date 1973-04-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1973-03-23
Abatement Due Date 1973-04-16
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-03-23
Abatement Due Date 1973-04-16
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-03-23
Abatement Due Date 1973-04-16
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State