Search icon

OCEAN POINT 2208, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN POINT 2208, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN POINT 2208, 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: 05 Jul 2011 (14 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: L11000077269
Address: 6538 COLLINS AVENUE, MIAMI BEACH, FL, 33141, US
Mail Address: 6538 COLLINS AVENUE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMORE ELISABEL M Managing Member 17375 COLLINS AVENUE, APT. #2208, SUNNY ISLES BEACH, FL, 33160
DEMORE RUDIMAR J Managing Member 17375 COLLINS AVENUE, APT. #2208, SUNNY ISLES BEACH, FL, 33160
Treptow Bruno M Manager 8777 Collins Ave, Apt 805, Surfside, FL, 33154
TREPTOW BRUNO Agent 8777 COLLINS AVE APT 805, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-09-26 6538 COLLINS AVENUE, STE 280, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 6538 COLLINS AVENUE, STE 280, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-16 8777 COLLINS AVE APT 805, SURFSIDE, FL 33154 -
LC STMNT OF RA/RO CHG 2016-06-16 - -
REGISTERED AGENT NAME CHANGED 2016-06-16 TREPTOW, BRUNO -
REINSTATEMENT 2013-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-07-20 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-08-10
CORLCRACHG 2016-06-16
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-25
REINSTATEMENT 2013-01-10
LC Amendment 2011-07-20
Florida Limited Liability 2011-07-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State