Search icon

OCEAN CATCH LLC. - Florida Company Profile

Company Details

Entity Name: OCEAN CATCH LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN CATCH 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: 25 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L12000012362
FEI/EIN Number 454407087

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

Address: 600 S Dixie Highway, Hollywood, FL, 33020, US
Mail Address: 600 S Dixie Highway, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIAMBY JEAN-PAUL Managing Member 703 NE 117 STREET, BISCAYNE PARK, FL, 33161
Hunter Jamil Manager 600 S Dixie Highway, Hollywood, FL, 33020
BIAMBY JEAN-PAUL Agent 703 NE 117 Street, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000123418 THE OCEAN TRAP EXPIRED 2018-11-18 2023-12-31 - 753 NE 79 STREET, MIAMI, FL, 33138
G18000020999 OCEAN CATCH SEAFOOD EXPIRED 2018-02-07 2023-12-31 - 703 NE 117 STREET, MIAMI, FL, 3316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-07-24 600 S Dixie Highway, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-24 600 S Dixie Highway, Hollywood, FL 33020 -
REINSTATEMENT 2023-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 703 NE 117 Street, MIAMI, FL 33161 -
REINSTATEMENT 2017-12-20 - -
REGISTERED AGENT NAME CHANGED 2017-12-20 BIAMBY, JEAN-PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-02-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000484772 ACTIVE 1000001004348 DADE 2024-07-25 2044-07-31 $ 55,845.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000168494 ACTIVE 1000000919576 MIAMI-DADE 2022-04-01 2032-04-05 $ 598.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000169157 ACTIVE 1000000863689 DADE 2020-03-10 2030-03-18 $ 966.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000837020 ACTIVE 1000000611455 MIAMI-DADE 2014-05-19 2034-08-01 $ 4,108.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000866128 ACTIVE 1000000626432 MIAMI-DADE 2014-05-16 2034-08-01 $ 4,117.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2023-07-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-03
AMENDED ANNUAL REPORT 2018-11-18
ANNUAL REPORT 2018-07-12
REINSTATEMENT 2017-12-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-19
REINSTATEMENT 2014-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8096368102 2020-07-24 0455 PPP 769 NE 79TH STREET, MIAMIM, FL, 33138
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136254
Loan Approval Amount (current) 136254
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMIM, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 8
NAICS code 424420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State