Search icon

OCEAN 770 HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN 770 HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN 770 HOLDINGS, 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 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000067193
FEI/EIN Number NOT APPLICABLE

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

Address: C/O JACK MELKI, 1100 WEST AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: C/O JACK MELKI, 1100 WEST AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOUIL RICHARD Manager C/O RONALD R. FIELDSTONE, ESQ., MIAMI, FL, 33131
MELKI JACK Manager C/O JACK MELKI, MIAMI BEACH, FL, 33139
FIELDSTONE RONALD RESQ. Agent C/O RONALD R. FIELDSTONE, ESQ., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 C/O JACK MELKI, 1100 WEST AVENUE, #1206, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-02-02 C/O JACK MELKI, 1100 WEST AVENUE, #1206, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2016-09-21 FIELDSTONE, RONALD R, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2016-09-21 C/O RONALD R. FIELDSTONE, ESQ., ARNSTEIN & LEHR LLP, 200 S. BISCAYNE BLVD., STE, 3600, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2017-02-02
AMENDED ANNUAL REPORT 2016-09-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-05
Florida Limited Liability 2010-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State