Search icon

JADE OCEAN 1905, LLC - Florida Company Profile

Company Details

Entity Name: JADE OCEAN 1905, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JADE OCEAN 1905, 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: 24 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000021268
FEI/EIN Number 272820953

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

Address: 17121 COLLINS AVENUE, APT 1905, SUNNY ISLES BEACH, FL, 33160
Mail Address: 17121 COLLINS AVENUE, APT 1905, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROIZENTAL GUELRUD MOISES Managing Member 17121 COLLINS AVENUE, APT 1605, SUNNY ISLES BEACH, FL, 33160
MENASCHE MONTIEL HAUDE Managing Member 17121 COLLINS AVENUE, APT 1605, SUNNY ISLES BEACH, FL, 33160
SAKA JOSEPH L Agent 200 S BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-03-17 SAKA, JOSEPH L -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 200 S BISCAYNE BLVD, FL 6, MIAMI, FL 33131 -
LC AMENDMENT AND NAME CHANGE 2010-03-01 JADE OCEAN 1905, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 17121 COLLINS AVENUE, APT 1905, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2010-03-01 17121 COLLINS AVENUE, APT 1905, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-03-17
LC Amendment and Name Change 2010-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State