Search icon

OCEAN MUNDO, LLC - Florida Company Profile

Company Details

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

OCEAN MUNDO, 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: 09 Feb 2006 (19 years ago)
Date of dissolution: 18 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2021 (4 years ago)
Document Number: L06000014887
FEI/EIN Number 205400722

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

Address: 4940 NW 83RD PATH, DORAL, FL, 33166, US
Mail Address: 4940 NW 83RD PATH, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEROS CESAR Managing Member 7661 NW 107 AVE, DORAL, FL, 33178
CORDERO MARIA D Vice President 4940 NW 83RD PATH, DORAL, FL, 33166
OLIVEROS CESAR J Agent 4940 NW 83RD PATH, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-15 4940 NW 83RD PATH, DORAL, FL 33166 -
LC AMENDMENT 2020-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-15 4940 NW 83RD PATH, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-07-15 4940 NW 83RD PATH, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-07-15 OLIVEROS, CESAR J T -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2010-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-18
LC Amendment 2020-07-15
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State