Entity Name: | YACHT MASTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Apr 1994 (31 years ago) |
Document Number: | P94000028585 |
FEI/EIN Number | 65-0483222 |
Address: | 401 BISCAYNE BLVD., MIAMARINA, MIAMI, FL 33132 |
Mail Address: | P.O. BOX 013700, MIAMI, FL 33101 |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER, RONALD L | Agent | 601 S OCEAN DR, HOLLYWOOD, FL |
Name | Role | Address |
---|---|---|
DE LA TORRE, NELSON | President | 401 BISCAYNE BLVD, MIAMI, FL 33132 |
Name | Role | Address |
---|---|---|
MAGALY R MORRIS | Secretary | 524 ORTON AVENUE APT 404, FT. LAUDERDALE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-03-24 | 401 BISCAYNE BLVD., MIAMARINA, MIAMI, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-24 | 401 BISCAYNE BLVD., MIAMARINA, MIAMI, FL 33132 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State