Entity Name: | OCEAN CLUB 1402, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCEAN CLUB 1402, 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. |
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: | 01 Nov 2005 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Feb 2015 (10 years ago) |
Document Number: | L05000106496 |
FEI/EIN Number |
990375477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 785 CRANDON BLVD OCEAN CLUB, TOWER II, MIAMI, FL, 33149, US |
Mail Address: | 785 CRANDON BLVD OCEAN CLUB, TOWER II, MIAMI, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALM VENTURES ESTATES CORP | Manager | VANTERPOOL PALZA 2ND FLOOR WICKHAMS CLAY 1, ROADTOWN, TORTOLA, B.V.I., AL |
CORPORATE MAINTENANCE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-08 | 785 CRANDON BLVD OCEAN CLUB, TOWER II, APT 1402, MIAMI, FL 33149 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 785 CRANDON BLVD OCEAN CLUB, TOWER II, APT 1402, MIAMI, FL 33149 | - |
LC AMENDMENT | 2015-02-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-23 | CORPORATE MAINTENANCE SERVICES, LLC | - |
REINSTATEMENT | 2011-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-19 |
LC Amendment | 2015-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State