Search icon

OCEANVIEW 802 LLC - Florida Company Profile

Company Details

Entity Name: OCEANVIEW 802 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANVIEW 802 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: 28 May 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000057773
FEI/EIN Number 32-0312504

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

Address: 2060 NE 203 TERRACE, NORTH MIAMI BEACH, FL, 33179
Mail Address: 2060 NE 203 TERRACE, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOTLIAR ROMINA Agent 2060 NE 203 TERRACE, NORTH MIAMI BEACH, FL, 33179
KOTLIAR ROMINA Manager 2060 NE 203 TERRACE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2012-11-16 - -
REGISTERED AGENT NAME CHANGED 2012-11-16 KOTLIAR, ROMINA -
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 2060 NE 203 TERRACE, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2012-01-07 2060 NE 203 TERRACE, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-07 2060 NE 203 TERRACE, NORTH MIAMI BEACH, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-31
LC Amendment 2012-11-16
ANNUAL REPORT 2012-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State