Search icon

OCEAN 777, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN 777, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN 777, 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: 16 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000048429
FEI/EIN Number 202852689

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

Address: 1111 Park Center Blvd, Suite 402, Miami Gardens, FL, 33169, US
Mail Address: 1111 Park Center Blvd, Suite 402, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARARI DAVID Managing Member BLAUWMEOSLAAN 7 WILRIJK, ANTWERPEN, BELGIUM 2610, OC, 00000
HARARI GUY Managing Member 156 UKKEL, BRUSSELS, BELGIUM 1180, OC, 00000
AVITAL ITAY Agent 1111 Park Center Blvd, Miami Gardens, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 1111 Park Center Blvd, Suite 402, Miami Gardens, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 1111 Park Center Blvd, Suite 402, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2015-02-20 1111 Park Center Blvd, Suite 402, Miami Gardens, FL 33169 -
REGISTERED AGENT NAME CHANGED 2007-10-18 AVITAL, ITAY -
CANCEL ADM DISS/REV 2007-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT AND NAME CHANGE 2006-03-23 OCEAN 777, LLC -

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State