Search icon

OCEAN FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN FINANCIAL SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jun 2011 (14 years ago)
Document Number: L10000006386
FEI/EIN Number 272233040

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

Address: 780 N.W. 42ND AVENUE, SUITE 604, MIAMI, FL, 33126, US
Mail Address: 780 N.W. 42ND AVENUE, SUITE 604, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1549519 780 NW 42ND AVENUE, SUITE 400, MIAMI, FL, 33126 780 NW 42ND AVENUE, SUITE 400, MIAMI, FL, 33126 305 461-6940

Filings since 2024-04-12

Form type FOCUSN
File number 008-69092
Filing date 2024-04-12
Reporting date 2023-12-31
File View File

Filings since 2024-03-01

Form type X-17A-5
File number 008-69092
Filing date 2024-03-01
Reporting date 2023-12-31
File View File

Filings since 2021-04-16

Form type X-17A-5
File number 008-69092
Filing date 2021-04-16
Reporting date 2020-12-31
File View File

Filings since 2021-04-16

Form type FOCUSN
File number 008-69092
Filing date 2021-04-16
Reporting date 2020-12-31
File View File

Filings since 2020-03-03

Form type X-17A-5
File number 008-69092
Filing date 2020-03-03
Reporting date 2019-12-31
File View File

Filings since 2020-03-02

Form type FOCUSN
File number 008-69092
Filing date 2020-03-02
Reporting date 2019-01-01
File View File

Filings since 2019-03-04

Form type FOCUSN
File number 008-69092
Filing date 2019-03-04
Reporting date 2018-12-31
File View File

Filings since 2019-03-04

Form type X-17A-5
File number 008-69092
Filing date 2019-03-04
Reporting date 2018-12-31
File View File

Filings since 2018-03-05

Form type X-17A-5
File number 008-69092
Filing date 2018-03-05
Reporting date 2017-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-69092
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-69092
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-03-04

Form type X-17A-5
File number 008-69092
Filing date 2015-03-04
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-69092
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900HK0IDO1UZKE965 L10000006386 US-FL GENERAL ACTIVE 2010-01-19

Addresses

Legal C/O INTERAMERICAN CORPORATE SERVICES LLC, 2525 PONCE DE LEON BLVD., SUITE 1225, CORAL GABLES, US-FL, US, 33134
Headquarters 780 N.W. 42Nd Avenue, Suite 604, Miami, US-FL, US, 33126

Registration details

Registration Date 2024-05-09
Last Update 2024-05-09
Status ISSUED
Next Renewal 2025-05-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L10000006386

Key Officers & Management

Name Role Address
DEL CANAL MANUEL Manager 780 N.W. 42ND AVENUE, MIAMI, FL, 33126
INTERAMERICAN CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2011-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-15 780 N.W. 42ND AVENUE, SUITE 604, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2011-06-15 780 N.W. 42ND AVENUE, SUITE 604, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-21
AMENDED ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2016-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State