Search icon

21 MARINA BLUE, LLC - Florida Company Profile

Company Details

Entity Name: 21 MARINA BLUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

21 MARINA BLUE, 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: 15 Jun 2009 (16 years ago)
Date of dissolution: 31 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2023 (2 years ago)
Document Number: L09000057848
FEI/EIN Number 271473510

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

Address: 63 Fanshaw B, Boca Raton, FL, 33434, US
Mail Address: 63 Fanshaw B, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCAMPO JOSE A Manager 17001 COLLINS AVENUE, SUITE 2501, MIAMI BEACH, FL, 33160
Figueras Juan E Agent 7700 N Kendall Drive, Miami, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-31 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-06 7700 N Kendall Drive, Suite 702, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-06 63 Fanshaw B, Boca Raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2022-12-06 63 Fanshaw B, Boca Raton, FL 33434 -
REGISTERED AGENT NAME CHANGED 2022-12-06 Figueras, Juan E -
REINSTATEMENT 2011-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
MERGER 2010-03-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000103383
LC AMENDMENT 2009-07-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-31
AMENDED ANNUAL REPORT 2022-12-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State