Search icon

OCEAN VIEW 1408, LLC. - Florida Company Profile

Company Details

Entity Name: OCEAN VIEW 1408, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN VIEW 1408, 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: 05 Jan 2009 (16 years ago)
Date of dissolution: 29 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2024 (a year ago)
Document Number: L09000000700
FEI/EIN Number 26-3971591

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

Mail Address: 20900 NE 30TH AVE, STE 210, AVENTURA, FL, 33180, US
Address: 19390 COLLINS AVE. # 1216, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOSIGLIA CARLOS Manager 20900 NE 30TH AVE, MIAMI, FL, 33180
NOSIGLIA CARLOS J Agent 20900 NE 30TH AVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-10-03 19390 COLLINS AVE. # 1216, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2018-10-03 NOSIGLIA, CARLOS JOSE -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 20900 NE 30TH AVE, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-11 19390 COLLINS AVE. # 1216, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT 2014-02-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-29
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-27
LC Amendment 2014-02-21
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State