Search icon

NOVA AMERICA OCEAN 801 LLC - Florida Company Profile

Company Details

Entity Name: NOVA AMERICA OCEAN 801 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOVA AMERICA OCEAN 801 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: 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: 11 Jun 2009 (16 years ago)
Document Number: L09000056801
FEI/EIN Number 270529468

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

Address: 1395 BRICKELL AVENUE,, SUITE 1500, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVENUE,, SUITE 1500, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ LLORIA MARGARITA Manager 1395 BRICKELL AVENUE,, MIAMI, FL, 33131
FERNANDEZ-NESPRAL DIONISIO Manager 1395 BRICKELL AVENUE,, MIAMI, FL, 33131
FERNANDEZ-PEREZ JAVIER Manager 1395 BRICKELL AVENUE,, MIAMI, FL, 33131
VAZQUEZ GARCIA MONICA Manager 1395 BRICKELL AVENUE,, MIAMI, FL, 33131
INTERAMERICAN CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-11-21 1395 BRICKELL AVENUE,, SUITE 1500, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-11-21 1395 BRICKELL AVENUE,, SUITE 1500, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-11-25 Interamerican Corporate Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-11-25 2525 Ponce de Leon Blvd., Suite 1225, Coral Gables, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-11-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State