Search icon

OFFSHORE BOAT & JETSKI SALES & STORAGE, CORP.

Company Details

Entity Name: OFFSHORE BOAT & JETSKI SALES & STORAGE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 May 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jul 2014 (11 years ago)
Document Number: P14000048053
FEI/EIN Number NOT APPLICABLE
Address: 810 NW 72 St, MIAMI, FL, 33150, US
Mail Address: 2240 W 74TH ST., 102, HIALEAH, FL, 33016
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Fernandez Yamili Agent 1284 W 79 Street, HIALEAH, FL, 33014

President

Name Role Address
Saud Joe E President 1284 w 79 Street, Hialeah, FL, 33014

Vice President

Name Role Address
Fernandez Yamili Vice President 1284 w 79 Street, Hialeah, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 810 NW 72 St, MIAMI, FL 33150 No data
REGISTERED AGENT NAME CHANGED 2018-04-06 Fernandez, Yamili No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 1284 W 79 Street, HIALEAH, FL 33014 No data
AMENDMENT AND NAME CHANGE 2014-07-30 OFFSHORE BOAT & JETSKI SALES & STORAGE, CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000411423 LAPSED 2016-030959-CA-01 11TH JUDICIAL CIRCUIT COURT 2017-06-28 2022-07-19 $27,610.35 NIV HARPAZ, 350 S.E. 2ND STREET, 2480, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State