Search icon

95 STREET OCEAN, LLC

Company Details

Entity Name: 95 STREET OCEAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 19 Nov 2012 (12 years ago)
Date of dissolution: 27 Feb 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2019 (6 years ago)
Document Number: L12000145759
FEI/EIN Number 46-1415408
Address: 6303 NW 42 nd terrace, COCONUT CREEK, FL 33073
Mail Address: 6303 NW 42 nd terrace, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SILVA, MIRIANA Q Agent 6303 NW 42 nd terrace, COCONUT CREEK, FL 33073

Managing Member

Name Role Address
SILVA, MIRIANA Q Managing Member 6303 NW 42 nd terrace, COCONUT CREEK, FL 33073
BRYAN, XENIA Managing Member 300 NE 25 STREET, BOCA RATON, FL 33431

Authorized Member

Name Role Address
PEREIRA, LUCIANO V Authorized Member 8572 EAGLE RUN DRIVE, BOCA RATON, FL 33434

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-02-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 6303 NW 42 nd terrace, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2018-03-05 6303 NW 42 nd terrace, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 6303 NW 42 nd terrace, COCONUT CREEK, FL 33073 No data
LC AMENDMENT 2017-02-13 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-13 SILVA, MIRIANA Q No data
LC AMENDMENT 2012-11-28 No data No data

Documents

Name Date
LC Voluntary Dissolution 2019-02-27
ANNUAL REPORT 2018-03-05
LC Amendment 2017-02-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-24
LC Amendment 2012-11-28
Florida Limited Liability 2012-11-19

Date of last update: 22 Feb 2025

Sources: Florida Department of State