Search icon

4417 OCEAN BLVD LLC - Florida Company Profile

Company Details

Entity Name: 4417 OCEAN BLVD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4417 OCEAN BLVD 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: 31 May 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2007 (18 years ago)
Document Number: L06000055941
FEI/EIN Number 205034484

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

Address: 2121 SW 3RD AVENUE, MIAMI, FL, 33129, US
Mail Address: 2121 SW 3RD AVENUE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPPAS TIMOTHY D Auth 11800 SW 63 Ave, MIAMI, FL, 33156
PAPPAS MICHAEL I Auth 2121 SW 3RD AVENUE, MIAMI, FL, 33129
MITI HOLDINGS, LLC Managing Member -
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 2121 SW 3RD AVENUE, SUITE 100, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2024-04-23 2121 SW 3RD AVENUE, SUITE 100, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2022-10-08 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2022-10-08 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-10-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State