Search icon

1850 SOUTH OCEAN, LLC - Florida Company Profile

Company Details

Entity Name: 1850 SOUTH OCEAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1850 SOUTH OCEAN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: L10000106963
FEI/EIN Number 27-3664661

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

Address: 1145 Hickory Way, Weston, FL, 33327, US
Mail Address: 1145 Hickory Way, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ CLARA J Authorized Member 1850 South Ocean Drive, Hallandale, FL, 33009
LOPEZ NICOLAS Authorized Member 1145 Hickory Way, Weston, FL, 33327
LOPEZ VALENTINA Authorized Member 1850 South Ocean Drive, Hallandale, FL, 33009
Lopez Nicolas Agent 1850 South Ocean Drive, Hallandale, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-11 Lopez, Nicolas -
CHANGE OF MAILING ADDRESS 2024-01-11 1145 Hickory Way, Weston, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 1145 Hickory Way, Weston, FL 33327 -
REINSTATEMENT 2021-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 1850 South Ocean Drive, Tower 1, Apt 3107, Hallandale, FL 33009 -
LC AMENDMENT 2015-10-23 - -
LC AMENDMENT 2014-02-10 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-04
REINSTATEMENT 2021-02-02
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-05-03
LC Amendment 2015-10-23
ANNUAL REPORT 2015-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State