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. |
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 |
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 |
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 |
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 | - | - |
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