Search icon

OCEAN CC, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

OCEAN CC, 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: 21 Jun 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: L12000082522
FEI/EIN Number 46-0662636

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

Address: 150 Ocean Drive, MIAMI, FL, 33139, US
Mail Address: 150 Ocean Drive, MIAMI, FL, 33139, US
ZIP code: 33139
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reitano Andrea Manager 150 Ocean Drive, MIAMI, FL, 33139
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020184 FORTE DEI MARMI ACTIVE 2016-02-24 2027-12-31 - 150 OCEAN DRIVE, MIAMI BEACH, FL, 33139
G13000118624 CAVALLI RCC EXPIRED 2013-12-05 2018-12-31 - 1395 BRICKELL AVENUE, 700, MIAMI, FL, 33131
G13000102963 CAVALLI RESTAURANT & LOUNGE EXPIRED 2013-10-18 2018-12-31 - 1395 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 150 Ocean Drive, MIAMI, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-04-30 150 Ocean Drive, MIAMI, FL 33139 -
LC STMNT OF RA/RO CHG 2017-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-04-21 Corporation Service Company -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000520870 TERMINATED 1000000674186 DADE 2015-04-22 2035-04-27 $ 8,547.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-07
AMENDED ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
CORLCRACHG 2017-10-10

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
382000.00
Total Face Value Of Loan:
382000.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$382,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$382,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$386,388.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $282,000
Utilities: $12,000
Mortgage Interest: $0
Rent: $88,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State