Search icon

OCEANSOUND 510, LLC - Florida Company Profile

Company Details

Entity Name: OCEANSOUND 510, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANSOUND 510, 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: 08 May 2013 (12 years ago)
Date of dissolution: 08 Oct 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2024 (5 months ago)
Document Number: L13000067784
FEI/EIN Number 46-2775849

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

Address: 1000 BRICKELL AVENUE, MIAMI, FL, 33149, US
Mail Address: 1000 BRICKELL AVENUE, MIAMI, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGI REGISTERED AGENTS, INC. Agent -
HERNANDEZ MARISOL Manager 1000 BRICKELL AVENUE, MIAMI, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-08 - -
CHANGE OF MAILING ADDRESS 2022-08-22 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33149 -
REGISTERED AGENT NAME CHANGED 2022-08-22 AGI REGISTERED AGENTS, INC -
LC AMENDMENT 2022-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-22 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33149 -
LC AMENDMENT AND NAME CHANGE 2016-08-19 OCEANSOUND 510, LLC -
LC AMENDMENT 2013-05-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-08
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-07
LC Amendment 2022-08-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State