Search icon

OCEANVIEW SEVEN LLC - Florida Company Profile

Company Details

Entity Name: OCEANVIEW SEVEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANVIEW SEVEN 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: 29 Sep 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000095701
FEI/EIN Number 205668206

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

Address: 1124 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154
Mail Address: 1124 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARANDIARAN MARILYN C Manager 1124 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154
COLLAZO JESUS Managing Member 1124 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154
WASERSTEIN RICHARD Managing Member 1124 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154
KURLANDSKI GUY Managing Member 8101 BISCAYNE BLVD, MIAMI, FL, 33138
WASERSTIEIN RICHARD Agent 1124 KANE CONCOURSE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 1124 KANE CONCOURSE, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-27 1124 KANE CONCOURSE, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF MAILING ADDRESS 2014-01-27 1124 KANE CONCOURSE, BAY HARBOR ISLANDS, FL 33154 -
REGISTERED AGENT NAME CHANGED 2014-01-27 WASERSTIEIN, RICHARD -
REINSTATEMENT 2014-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2010-05-01
Reg. Agent Change 2009-10-12
REINSTATEMENT 2009-03-06
ANNUAL REPORT 2007-08-07
Florida Limited Liability 2006-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State