Search icon

LUXURY MARINE YACHT SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: LUXURY MARINE YACHT SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LUXURY MARINE YACHT SERVICES CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2021 (3 years ago)
Document Number: P20000052088
FEI/EIN Number 85-2252305

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

Address: 221 SW 12th St, Unit # 1219, MIAMI, FL 33130
Mail Address: 221 SW 12th St, Unit # 1219, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYRICK, JASON LASHON Agent 5575 S. SEMORAN BLVD., SUITE 36, ORLANDO, FL 32822
MYRICK, JASON L President 221 SW 12th St, Unit # 1219 MIAMI, FL 33130
MYRICK, JASON L Treasurer 221 SW 12th St, Unit # 1219 MIAMI, FL 33130
MYRICK, JASON L Secretary 221 SW 12th St, Unit # 1219 MIAMI, FL 33130
MYRICK, JASON L Director 221 SW 12th St, Unit # 1219 MIAMI, FL 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000075060 LUXURY MARINE YACHT SALES ACTIVE 2021-06-03 2026-12-31 - 500 BRICKELL AVE., 1000E, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-19 221 SW 12th St, Unit # 1219, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-06-19 221 SW 12th St, Unit # 1219, MIAMI, FL 33130 -
REINSTATEMENT 2021-10-11 - -
REGISTERED AGENT NAME CHANGED 2021-10-11 MYRICK, JASON LASHON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-10-11
Domestic Profit 2020-07-08

Date of last update: 15 Feb 2025

Sources: Florida Department of State