Entity Name: | OCEANIC TITLE AND ESCROW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCEANIC TITLE AND ESCROW, 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: |
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: | 21 Dec 2005 (19 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: | L05000121287 |
FEI/EIN Number |
203970461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20803 BISCAYNE BLVD,, SUITE 302, AVENTURA, FL, 33180 |
Mail Address: | 1674 BEACON STREET, BROOKLINE, MA, 02445 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRZNER DMITRY | Managing Member | 1674 BEACON STREET, BROOKLINE, MA, 02445 |
FUCHS ILYA | Managing Member | 1674 BEACON STREET, BROOKLINE, MA, 02445 |
KALICHMAN-ARTZY ILANA | Agent | 20803 BISCAYNE BLVD, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-27 | 20803 BISCAYNE BLVD,, SUITE 302, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 20803 BISCAYNE BLVD,, SUITE 302, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 20803 BISCAYNE BLVD, SUITE 302, AVENTURA, FL 33180 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-08-13 | KALICHMAN-ARTZY, ILANA | - |
REINSTATEMENT | 2006-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000734666 | LAPSED | 1000000386030 | MIAMI-DADE | 2013-04-12 | 2023-04-17 | $ 434.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
REINSTATEMENT | 2010-04-27 |
ANNUAL REPORT | 2008-04-23 |
Reg. Agent Change | 2007-08-13 |
ANNUAL REPORT | 2007-01-04 |
REINSTATEMENT | 2006-10-06 |
Florida Limited Liability | 2005-12-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State