Search icon

321 OCEAN 400 LLC - Florida Company Profile

Company Details

Entity Name: 321 OCEAN 400 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

321 OCEAN 400 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: 10 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000127872
FEI/EIN Number 46-5409481

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

Address: 1395 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS FERNANDO Manager 1395 BRICKELL AVE, MIAMI, FL, 33131
OLE SERVICES, L.L.C. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2021-11-05 - -
REGISTERED AGENT NAME CHANGED 2021-11-05 OLE SERVICES, L.L.C. -
REGISTERED AGENT ADDRESS CHANGED 2021-11-05 1395 BRICKELL AVE, STE 720, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-19 1395 BRICKELL AVE, SUITE 720, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-05-19 1395 BRICKELL AVE, SUITE 720, MIAMI, FL 33131 -

Documents

Name Date
CORLCRACHG 2021-11-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-08
AMENDED ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State