Search icon

OCEAN AIR WAREHOUSING, LLC - Florida Company Profile

Company Details

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

OCEAN AIR WAREHOUSING, 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: 09 Jan 2013 (12 years ago)
Document Number: L13000004875
FEI/EIN Number NOT APPLICABLE

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

Address: 7012 MUNICIPAL DR., ORLANDO, FL, 32819, US
Mail Address: 7012 MUNICIPAL DR., ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ahmed Samia Manager 7012 MUNICIPAL DR., ORLANDO, FL, 32819
Sheik Khurram Manager 7012 Municipal Drive, Orlando, FL, 32819
Sheik Shama Manager 7012 Municipal Drive, Orlando, FL, 32819
Sheik Hiba Manager 7012 Municipal Drive, Orlando, FL, 32819
Ahmed Tahir M Manager 7012 Municipal Drive, Orlando, FL, 32819
Sheik Khurram Agent 7012 MUNICIPAL DR., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Sheik, Khurram -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 7012 MUNICIPAL DR., ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 7012 MUNICIPAL DR., ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2019-04-29 7012 MUNICIPAL DR., ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State