Entity Name: | INDIAN OCEAN MARITIME LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INDIAN OCEAN MARITIME 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: | 05 Mar 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L07000024183 |
FEI/EIN Number |
208988709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O UNITED AMERICAS SHIPPING SERVICES, 2601 SOUTH BAYSHORE DR., STE 1110, COCONUT GROVE, FL, 33133, US |
Mail Address: | C/O UNITED AMERICAS SHIPPING SERVICES, 2601 SOUTH BAYSHORE DR., STE 1110, COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERREBI NATHAN M | Managing Member | 2601 SOUTH BAYSHORE DR., STE 1110, COCONUT GROVE, FL, 33133 |
HINSON JOSEPH J | Manager | 2601 SOUTH BAYSHORE DR., STE 1110, COCONUT GROVE, FL, 33133 |
HINSON JOSEPH J | Agent | 2601 SOUTH BAYSHORE DR.,, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-09 | C/O UNITED AMERICAS SHIPPING SERVICES, 2601 SOUTH BAYSHORE DR., STE 1110, COCONUT GROVE, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-09 | C/O UNITED AMERICAS SHIPPING SERVICES, 2601 SOUTH BAYSHORE DR., STE 1110, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-09 | 2601 SOUTH BAYSHORE DR.,, SUITE 1110, COCONUT GROVE, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-02-24 |
ANNUAL REPORT | 2010-01-15 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-04-09 |
Florida Limited Liability | 2007-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State