Search icon

PH7 OCEAN ONE, LLC - Florida Company Profile

Company Details

Entity Name: PH7 OCEAN ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PH7 OCEAN ONE, 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: 11 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000092398
FEI/EIN Number 454687021

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

Address: 3222 NE 166th Street, NORTH MIAMI Beach, FL, 33160, US
Mail Address: 6600 NW 16th Ave, Plantation, FL, 33313, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Letko Edward J Owne 3222 ne 166 st, North Miami Beach, FL, 33160
Letko Edward J Agent 3222 NE 166st, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 3222 NE 166st, North Miami Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-23 3222 NE 166th Street, NORTH MIAMI Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-04-12 3222 NE 166th Street, NORTH MIAMI Beach, FL 33160 -
LC STMNT OF AUTHORITY 2019-03-04 - -
REGISTERED AGENT NAME CHANGED 2018-12-06 Letko , Edward James -
LC AMENDMENT 2018-11-30 - -

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-09
CORLCAUTH 2019-03-04
ANNUAL REPORT 2019-02-28
Info Only 2019-01-23
AMENDED ANNUAL REPORT 2018-12-06
LC Amendment 2018-11-30
AMENDED ANNUAL REPORT 2018-11-27
ANNUAL REPORT 2018-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State