Search icon

OCEAN 4 UNIT 3304, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN 4 UNIT 3304, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN 4 UNIT 3304, 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: 15 Sep 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: L06000091029
FEI/EIN Number NOT APPLICABLE

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

Address: 17021 COLLINS AVENUE, UNIT 3304, SUNNY ISLES, FL, 33160
Mail Address: 17021 COLLINS AVENUE, UNIT 3304, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIZRAHI CHALOM ABRAHAM Manager 17021 COLLINS AVENUE UNIT 3304, SUNNY ISLES, FL, 33160
MIZRAHI CHALOM ABRAHAM Agent 17021 COLLINS AVENUE, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-30 MIZRAHI CHALOM, ABRAHAM -
REINSTATEMENT 2019-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2009-06-17 17021 COLLINS AVENUE, UNIT 3304, SUNNY ISLES, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-17 17021 COLLINS AVENUE, UNIT 3304, SUNNY ISLES, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-17 17021 COLLINS AVENUE, UNIT 3304, SUNNY ISLES, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2023-07-14
REINSTATEMENT 2022-04-05
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-05-30
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State