Entity Name: | BOATRIDES INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOATRIDES INTERNATIONAL, 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: | 08 Jun 1995 (30 years ago) |
Date of dissolution: | 24 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2024 (a year ago) |
Document Number: | P95000046163 |
FEI/EIN Number |
65-0622234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 BISCAYNE BLVD., MIAMI, FL, 33132, US |
Mail Address: | 3050 Biscayne Blvd, MIAMI, FL, 33137, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOFGE HALEY | Vice President | 555 NE 15th St, MIAMI, FL, 33132 |
ALCALDE SANTIAGO | Secretary | 3318 SW 20TH ST, MIAMI, FL |
THOMAS JAMES | President | 15211 SW 86TH AVE, MIAMI, FL |
THOMAS RICHARD | Treasurer | 15610 SW 84TH CRT, MIAMI, FL |
SOFGE HALEY | Agent | 555 NE 15th St, MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000138010 | BAYSIDE BLASTER | EXPIRED | 2017-12-18 | 2022-12-31 | - | 555 NE 15 STREET, SUITE #102, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-24 | - | - |
CHANGE OF MAILING ADDRESS | 2023-07-10 | 401 BISCAYNE BLVD., MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 555 NE 15th St, Suite # 102, MIAMI, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 401 BISCAYNE BLVD., MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-15 | SOFGE, HALEY | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-24 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State