Search icon

95 STREET OCEAN, LLC - Florida Company Profile

Company Details

Entity Name: 95 STREET OCEAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

95 STREET OCEAN, 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: 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

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

Address: 6303 NW 42 nd terrace, COCONUT CREEK, FL, 33073, US
Mail Address: 6303 NW 42 nd terrace, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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
PEREIRA LUCIANO V Authorized Member 8572 EAGLE RUN DRIVE, BOCA RATON, FL, 33434
SILVA MIRIANA Q Agent 6303 NW 42 nd terrace, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 6303 NW 42 nd terrace, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2018-03-05 6303 NW 42 nd terrace, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 6303 NW 42 nd terrace, COCONUT CREEK, FL 33073 -
LC AMENDMENT 2017-02-13 - -
REGISTERED AGENT NAME CHANGED 2017-01-13 SILVA, MIRIANA Q -
LC AMENDMENT 2012-11-28 - -

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: 03 May 2025

Sources: Florida Department of State