Search icon

OCEAN FIVE UNIT PH4, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN FIVE UNIT PH4, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN FIVE UNIT PH4, 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: 12 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000073164
FEI/EIN Number APPLIED FOR

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
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 2019-09-27 - -
LC DISSOCIATION MEM 2019-09-03 - -
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 ADDRESS CHANGED 2016-09-21 C/O RONALD R. FIELDSTONE, ESQ., ARNSTEIN & LEHR LLP, 200 S. BISCAYNE BLVD., STE. 3600, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-09-21 FIELDSTONE, RONALD R., ESQ. -
LC NAME CHANGE 2012-10-30 OCEAN FIVE UNIT PH4, LLC -

Documents

Name Date
CORLCDSMEM 2019-09-03
ANNUAL REPORT 2018-04-25
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
LC Name Change 2012-10-30
ANNUAL REPORT 2012-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State