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. |
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 |
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 |
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 | - |
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