Search icon

1907 OCEAN ONE, LLC - Florida Company Profile

Company Details

Entity Name: 1907 OCEAN ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1907 OCEAN ONE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2013 (11 years ago)
Document Number: L03000004559
FEI/EIN Number 980519188

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

Address: 19333 COLLINS AVENUE, UNIT 2705, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: C/O MONAHAN, 75 VALENCIA AVENUE SUITE 703, CORAL GABLES, FL, 33134, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLEDANO JACOBO Managing Member 19333 COLLINS AVENUE - UNIT 2705, SUNNY ISLES BEACH, FL, 33160
TOLEDANO FORTUNA FREWA Managing Member 19333 COLLINS AVENUE - UNIT 2705, SUNNY ISLES BEACH, FL, 33160
MONAHAN ROARK RCPA Agent 75 VALENCIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 19333 COLLINS AVENUE, UNIT 2705, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2017-04-28 MONAHAN, ROARK R, CPA -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 75 VALENCIA AVENUE, SUITE 703, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2015-04-13 19333 COLLINS AVENUE, UNIT 2705, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2013-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2006-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State