Search icon

NORTH OCEAN POINT, LLC - Florida Company Profile

Company Details

Entity Name: NORTH OCEAN POINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH OCEAN POINT, 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: 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: 24 Oct 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L03000040865
FEI/EIN Number 200369876

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

Address: 9100 S DADELAND BLVD, SUITE 912, MIAMI, FL, 33156
Mail Address: 9100 S DADELAND BLVD, SUITE 912, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANESIC DE ALONSO MONICA G Managing Member 9100 S DADELAND BLVD #912, MIAMI, FL, 33156
ALONSO FEDERICO Managing Member 9100 S DADELAND BLVD #912, MIAMI, FL, 33156
PIEDRA AURELIO A Agent 9100 S DADELAND BLVD, MIAMI, FL, 33156
ALONSO HORACIO E Managing Member 9100 S DADELAND BLVD #912, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-10 9100 S DADELAND BLVD, SUITE 912, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2006-05-10 9100 S DADELAND BLVD, SUITE 912, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2006-05-10 PIEDRA, AURELIO A -
REGISTERED AGENT ADDRESS CHANGED 2006-05-10 9100 S DADELAND BLVD, SUITE 912, MIAMI, FL 33156 -
AMENDMENT 2003-11-19 - -

Documents

Name Date
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-10
Reg. Agent Change 2005-06-28
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-01-29
Amendment 2003-11-19
Florida Limited Liabilites 2003-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State