Search icon

OCEAN MODELS, LLC - Florida Company Profile

Company Details

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

OCEAN MODELS, 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: 25 Jan 2010 (15 years ago)
Date of dissolution: 28 Nov 2017 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2017 (7 years ago)
Document Number: L10000009214
FEI/EIN Number 271855050

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

Address: 444 WESTON RD., #207, DAVIE, FL, 33331, US
Mail Address: 444 WESTON RD., #207, DAVIE, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITTENBURG DAVID C Managing Member 500 SOUTH POINTE DRIVE, MIAMI BEACH, FL, 33139
Cueva Maria Managing Member 500 SOUTH POINTE DRIVE, MIAMI BEACH, FL, 33139
Cueva Maria Agent 500 SOUTH POINTE DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-17 444 WESTON RD., #207, DAVIE, FL 33331 -
CHANGE OF MAILING ADDRESS 2017-05-17 444 WESTON RD., #207, DAVIE, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 500 SOUTH POINTE DRIVE, SUITE 210, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Cueva, Maria -
LC AMENDMENT 2011-12-06 - -
LC AMENDMENT 2010-03-19 - -

Documents

Name Date
LC Voluntary Dissolution 2017-11-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10
LC Amendment 2011-12-06
ANNUAL REPORT 2011-01-05
Reg. Agent Change 2010-11-18

Date of last update: 02 May 2025

Sources: Florida Department of State