Search icon

OCEAN DRIVE INVESTORS, LLC - Florida Company Profile

Company Details

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

OCEAN DRIVE INVESTORS, 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: 30 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000043096
FEI/EIN Number 262623293

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

Address: 9100 S. DADELAND BLVD SUITE 402, MIAMI, FL, 33156, US
Mail Address: 9100 S. DADELAND BLVD SUITE 402, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEVEL MICHAEL S Manager 201 ALHAMBRA CIRCLE #601, CORAL GABLES, FL, 33134
GOLDWEITZ DAVID Manager 9100 S. DADELAND BLVD SUITE 402, MIAMI, FL, 33156
GOLDWEITZ DAVID S Agent 9100 S. DADELAND BLVD SUITE 402, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 9100 S. DADELAND BLVD SUITE 402, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2014-04-28 9100 S. DADELAND BLVD SUITE 402, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 9100 S. DADELAND BLVD SUITE 402, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2013-04-29 GOLDWEITZ, DAVID S -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State