Search icon

OCEAN NEXUS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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