Search icon

MIAMI YACHT SALES, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI YACHT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI YACHT SALES, 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: 23 Jul 1997 (28 years ago)
Date of dissolution: 20 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2010 (15 years ago)
Document Number: P97000063754
FEI/EIN Number 650769873

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

Address: 2550 SOUTH BAYSHORE DRIVE, SUITE# 2, MIAMI, FL, 33133
Mail Address: 2550 SOUTH BAYSHORE DRIVE, SUITE# 2, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO LAZARO R Director 2550 S. BAYSHORE DRIVE, STE 2, MIAMI, FL, 33133
RUIZ JOHN Agent 5040 NW 7 STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-04 5040 NW 7 STREET, SUITE 920, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 2550 SOUTH BAYSHORE DRIVE, SUITE# 2, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2005-04-15 2550 SOUTH BAYSHORE DRIVE, SUITE# 2, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2002-09-03 RUIZ, JOHN -

Documents

Name Date
Voluntary Dissolution 2010-05-20
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-20
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-09-03
ANNUAL REPORT 2001-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State