Search icon

ASPIRE YACHTS, INC. - Florida Company Profile

Company Details

Entity Name: ASPIRE YACHTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASPIRE YACHTS, 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: 13 Jan 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000004406
FEI/EIN Number 47-5018764

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

Address: 3109 GRAND AVENUE, SUITE 416, MIAMI, FL, 33133
Mail Address: 3109 GRAND AVENUE, SUITE 416, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KETTENRING MICHAEL President 3109 GRAND AVENUE, MIAMI, FL, 33133
KETTENRING MICHAEL Agent 3109 GRAND AVENUE, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000099527 MARKETINGWORKS EXPIRED 2016-09-12 2021-12-31 - 3109 GRAND AVE., SUITE 416, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 3109 GRAND AVENUE, SUITE 416, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-14
Domestic Profit 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State