Search icon

BOATRIDES INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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