Search icon

EULEN OCEAN REEF LLC - Florida Company Profile

Company Details

Entity Name: EULEN OCEAN REEF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EULEN OCEAN REEF 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: 01 Dec 2008 (16 years ago)
Date of dissolution: 12 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: L08000110471
FEI/EIN Number 263850368

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

Address: 7200 CORPORATE CENTER DRIVE, 206, MIAMI, FL, 33152, US
Mail Address: 7200 CORPORATE CENTER DRIVE, 206, MIAMI, FL, 33152, US
ZIP code: 33152
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN SALES AND MANAGEMENT C Authorized Member 7200 CORPORATE CENTER DRIVE, MIAMI, FL, 33152
Arnaldo Elguezabal Agent 7200 Corporate Center Dr., Miami, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-12 - -
REINSTATEMENT 2017-02-22 - -
REGISTERED AGENT NAME CHANGED 2017-02-22 Arnaldo , Elguezabal -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 7200 Corporate Center Dr., Suite 206, Miami, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-05 7200 CORPORATE CENTER DRIVE, 206, MIAMI, FL 33152 -
LC AMENDMENT AND NAME CHANGE 2016-02-05 EULEN OCEAN REEF LLC -
CHANGE OF MAILING ADDRESS 2016-02-05 7200 CORPORATE CENTER DRIVE, 206, MIAMI, FL 33152 -

Documents

Name Date
REINSTATEMENT 2017-02-22
LC Amendment and Name Change 2016-02-05
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-06-23
Florida Limited Liability 2008-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State