Search icon

OCEAN CLUB 802, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN CLUB 802, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN CLUB 802, 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: 23 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: L04000093241
FEI/EIN Number 202209200

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

Mail Address: C/O 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131
Address: C/O 799 CRANDON BLVD., SUITE 1501, MIAMI, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACIROWSKI THOMAS Manager C/O 799 CRANDON BLVD., UNIT 1501, MIAMI, FL, 33149
MACRAE CHRISTINA Manager C/O 799 CRANDON BLVD., UNIT 1501, MIAMI, FL, 33149
AGI REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-03-17 - -
REGISTERED AGENT NAME CHANGED 2016-03-17 AGI REGISTERED AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-21 C/O 799 CRANDON BLVD., SUITE 1501, MIAMI, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2006-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2024-02-21
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-03-17
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State