Entity Name: | OCEAN BREEZE DISTRIBUTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
OCEAN BREEZE DISTRIBUTORS 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: |
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: | 28 May 2008 (17 years ago) |
Document Number: | L08000052546 |
FEI/EIN Number |
26-2727744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18520 NW 67TH AVE.,, PMB 369, MIAMI, FL 33015 |
Mail Address: | 18520 NW 67TH AVE.,, PMB 369, MIAMI, FL 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Viamontes, Miriam | Authorized Member | 18520 NW 67TH AVE.,, PMB 369 MIAMI, FL 33301 |
Viamontes, Miriam | Manager | 18520 NW 67TH AVE.,, PMB 369 MIAMI, FL 33301 |
CORPORATE ACCESS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000045056 | APPROVALZOOM | EXPIRED | 2011-05-10 | 2016-12-31 | - | 160 SW 12TH AVE. SUITE 106, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-11-09 | 18520 NW 67TH AVE.,, PMB 369, MIAMI, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2017-11-09 | 18520 NW 67TH AVE.,, PMB 369, MIAMI, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-18 | CORPORATE ACCESS, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-18 | 236 EAST 6TH AVENUE, TALLAHASSEE, FL 32303 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-01 |
AMENDED ANNUAL REPORT | 2017-11-09 |
ANNUAL REPORT | 2017-04-10 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State