Search icon

OCEANVIEW 1105, LLC - Florida Company Profile

Company Details

Entity Name: OCEANVIEW 1105, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANVIEW 1105, 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: 02 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000030624
FEI/EIN Number NOT APPLICABLE

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

Address: 6355 NW 36 Street, Televisa, Miami, FL, 33166, US
Mail Address: 10773 NW 58th Street, Televisa, Doral, FL, 33178, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Palino Jose Antonio B Manager 6355 NW 36 Street, Miami, FL, 33166
QUINONES CARLOS EDUARDOJ Manager 6355 NW 36 STREET, MIAMI, FL, 33166
Viloria Karina Agent KARINA VILORIA, Doral, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-03-23 6355 NW 36 Street, Televisa, Suite 201, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-06 KARINA VILORIA, 10773 NW 58th Street, Suite 368, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 6355 NW 36 Street, Televisa, Suite 201, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2015-09-22 Viloria, Karina -
REINSTATEMENT 2015-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-12-06
REINSTATEMENT 2015-09-22
Florida Limited Liability 2012-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State