Entity Name: | OCEAN NEXUS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCEAN NEXUS 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: | 08 May 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000045507 |
FEI/EIN Number |
273586349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 S. Bayshore Drive, Coconut Grove, FL, 33133, US |
Mail Address: | 2601 S Bayshore Drive, Coconut Grove, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hinson Joseph | Manager | 2601 S. Bayshore Drive, Coconut Grove, FL, 33133 |
Ruano Oscar | Managing Member | 2601 S. Bayshore Drive, Coconut Grove, FL, 33021 |
Irastorza Elvira | Agent | 2601 S. Bayshore Drive, Coconut Grove, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-12 | 2601 S. Bayshore Drive, Suite 1110, Coconut Grove, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-12 | 2601 S. Bayshore Drive, Suite 1110, Coconut Grove, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2013-02-12 | 2601 S. Bayshore Drive, Suite 1110, Coconut Grove, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-12 | Irastorza, Elvira | - |
LC AMENDMENT | 2010-10-15 | - | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State