Entity Name: | OCEAN FIVE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCEAN FIVE HOLDINGS, 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: | 26 Aug 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L09000082246 |
FEI/EIN Number |
320289498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Ronald R. Fieldstone, Esq., Arnstein & Lehr LLP, Miami, FL, 33131, US |
Mail Address: | c/o Ronald R. Fieldstone, Esq., Arnstein & Lehr LLP, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOUIL RICHARD | Manager | c/o Ronald R. Fieldstone, Esq., Miami, FL, 33131 |
MELKI JACK | Manager | 1100 WEST AVENUE, MIAMI BEACH, FL, 33139 |
FIELDSTONE RONALD REsq. | Agent | c/o Arnstein & Lehr LLP, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-04 | c/o Ronald R. Fieldstone, Esq., Arnstein & Lehr LLP, 200 S. Biscayne Blvd., Suite 3600, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2016-08-04 | c/o Ronald R. Fieldstone, Esq., Arnstein & Lehr LLP, 200 S. Biscayne Blvd., Suite 3600, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-04 | FIELDSTONE, RONALD R, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-04 | c/o Arnstein & Lehr LLP, 200 S. Biscayne Blvd., Suite 3600, Miami, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-03 |
AMENDED ANNUAL REPORT | 2016-12-08 |
AMENDED ANNUAL REPORT | 2016-08-04 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State