Search icon

RG-OCEAN'S EDGE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: RG-OCEAN'S EDGE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RG-OCEAN'S EDGE MANAGEMENT, 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: 30 Jul 2009 (16 years ago)
Date of dissolution: 20 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: L09000073295
FEI/EIN Number 270648692

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

Address: 2801 SW 31ST AVENUE, SUITE 2-B, COCONUT GROVE, FL, 33133, UN
Mail Address: 2801 SW 31ST AVENUE, SUITE 2-B, COCONUT GROVE, FL, 33133, UN
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSIRMAN JAY Managing Member 2801 SW 31ST AVENUE, SUITE 2-B, COCONUT GROVE, FL, 33133
MASSIRMAN JAY Agent 2801 SW 31ST AVENUE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-29 2801 SW 31ST AVENUE, SUITE 2-B, COCONUT GROVE, FL 33133 UN -
CHANGE OF MAILING ADDRESS 2012-02-29 2801 SW 31ST AVENUE, SUITE 2-B, COCONUT GROVE, FL 33133 UN -
REGISTERED AGENT NAME CHANGED 2012-02-29 MASSIRMAN, JAY -
REGISTERED AGENT ADDRESS CHANGED 2012-02-29 2801 SW 31ST AVENUE, SUITE 2-B, COCONUT GROVE, FL 33133 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-20
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State