Search icon

650 OCEAN DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 650 OCEAN DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

650 OCEAN DRIVE, 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: 06 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000001811
FEI/EIN Number 271612990

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

Address: 650 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
Mail Address: 850 Ocean Drive, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
frittella stefano mgr Manager 650 OCEAN DRIVE, MIAMI BEACH, FL, 33139
Frittella Stefano mgr Agent 850 ocean drive, MIAMI beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000016297 PARK CENTRAL EXPIRED 2010-02-19 2015-12-31 - 650 OCEAN DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-09-22 650 OCEAN DRIVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-09-22 Frittella, Stefano, mgr -
REGISTERED AGENT ADDRESS CHANGED 2021-09-22 850 ocean drive, apt 203, MIAMI beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 650 OCEAN DRIVE, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2010-02-18 - -

Documents

Name Date
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-09-22
AMENDED ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State