Search icon

OCEAN BLIZZARD LLC - Florida Company Profile

Company Details

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

OCEAN BLIZZARD 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: 04 Sep 2013 (12 years ago)
Date of dissolution: 30 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: L13000124723
FEI/EIN Number 46-3566924

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

Address: 4216 Monroe St, HOLLYWOOD, FL, 33021, US
Mail Address: 4216 Monroe St, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIAMI ACCOUNTING & TAX SERVICES LLC Agent -
SGRABLICH BRENDA E Manager 15805 BISCAYNE BLVD SUITE 103, Aventura, FL, 33160
ACOSTA CARLOS H Manager 15805 BISCAYNE BLVD SUITE 103, Aventura, FL, 33160
Martinez Maria L Auth 4216 Monroe St, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 4216 Monroe St, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-01-18 4216 Monroe St, HOLLYWOOD, FL 33021 -
LC AMENDMENT 2019-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 13899 BISCAYNE BOULEVARD, PH-9, NORTH MIAMI BEACH, FL 33181 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-30
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-06-25
LC Amendment 2019-05-13
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State