Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Corporate Detail
Detail by Entity Name Page 1 of 2 Detail by Entity Name Florida Limited Liability Company SEAMAR DIVERS, LLC Filing Information Document Number L10000132230 FEI/EIN Number 27-4432680 Date Filed 12/28/2010 Effective Date 01/01/2011 State FL Status ACTIVE Last Event REINSTATEMENT Event Date Filed 11/17/2015 Principal, Address 8000 SW 117th Avenue 206 MIAMI, FL 33183 Changed: 03/31/2016 Mailing Address 8000 SW 117th Avenue 206 MIAMI, FL 33183 Changed: 03/31/2016 Registered Agent Name & Address Anaya, Eloy J 8000 SW 117th Avenue 206 Miami, FL 33183 Name Changed: 11/17/2015 Address Changed: 03/31/2016 Authorized Person(s) Detail Name & Address Title MGR http ://se arch. sunbiz.org/Inquiry/CorporationSearch/SearehResultDetail?inquirytype=Entity... 9/13/2016 Detail by Entity Name Page 2 of 2 ANAYA, ELOY 8000 SW 117th Avenue 206 MIAMI, FL 33183 Title MGR ANAYA, FANNY 8000 SW 117th Avenue 206 MIAMI, FL 33183 Annual Reports Report Year 2014 2015 2016 Filed Date 01/21/2014 11/17/2015 03/31/2016 Document Images 03/31/2016 -- ANNUAL REPORT 11/17/2015 -- REINSTATEMENT 01/21/2014 -- ANNUAL REPORT 01/25/2013 -- ANNUAL REPORT 01/20/2012 -- ANNUAL REPORT 12/28/2010 -- Florida Limited Liability View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Copyright © and Privacy Policies State of Florida, Department of State http : //se arch. sunbiz, org/Inquiry/Corp orationS e arch/S earchResultD etail?inquiiytype=Entity... 9/ 13 /2016 Detail by Entity Name Page 1 of 3 Detail by Entity Name Florida Profit Corporation DOCK & MARINE CONSTRUCTION, INC. Filing Information Document Number 230448 FEI/EIN Number 59-0913754 Date Filed 11/23/1959 State FL Status ACTIVE Last Event CANCEL ADM DISS/REV Event Date Filed 01/18/2010 Event Effective Date NONE Principal Address 752 NE 79 STREET MIAMI, FL 33138 Changed: 01/19/2000 Mailing Address 752 NE 79 STREET MIAMI, FL 33138 Changed: 01/19/2000 Registered Agent Name & Address LARSON, MAX 752 NE 79TH ST MIAMI, FL 33138 Address Changed: 04/12/1989 Officer/Director Detail Name & Address Title PD LARSON, MAX 752 NE 79TH ST MIAMI, FL 33138 Title ST http://search. sunbizeorg/lnquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 9/13/2016 Detail by Entity Name Page 2 of 3 LARSON, ALYSSA 752 NE 79TH ST MIAMI, FL 33138 Title VP LARSON, GLEN A 752 NE 79TH STREET MIAMI, FL 33138 Annual Reports Report Year Filed Date 2014 02/24/2014 2015 01/06/2015 2016 01/13/2016 Document Images 01/13/2016 --ANNUAL REPORT 01/06/2015 -- ANNUAL REPORT 02/24/2014 -- ANNUAL REPORT 05/01/2013 -- ANNUAL REPORT 01/04/2012 --ANNUAL REPORT 01/19/2011 --ANNUAL REPORT 01/18/2010 -- REINSTATEMENT 04/30/2008 -- ANNUAL REPORT 02/24/2007 -- ANNUAL REPORT 01/04/2006 -- ANNUAL REPORT 10/06/2005 -- REINSTATEMENT 01/22/2004 -- ANNUAL REPORT 01/17/2003 -- ANNUAL REPORT 01/17/2002 -- ANNUAL REPORT 01/19/2001 --ANNUAL REPORT 01/19/2000 -- ANNUAL REPORT 04/14/1999 -- ANNUAL REPORT 02/17/1998 -- ANNUAL REPORT 03/13/1997 --ANNUAL REPORT 04/01/1996 -- ANNUAL REPORT 03/28/1995 —ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Copyright © and Privacy Policies http://search.sun.biz. org/Inquiry/CorporationSearch/SearchResultDetail?inquirytyp e=Entity... 9/ 13 /2016 Detail by Entity Name Page 3 of 3 State of Florida, Department of State http://search. sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 9/13/2016