Search icon

OCEANIC INVEST,LLC - Florida Company Profile

Company Details

Entity Name: OCEANIC INVEST,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

OCEANIC INVEST,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: 16 Oct 2013 (11 years ago)
Date of dissolution: 26 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: L13000145806
FEI/EIN Number 37-1743443

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

Address: 10584 Mendocino Lane, Boca Raton, FL 33428
Mail Address: 10584 Mendocino Lane, Boca Raton, FL 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOUHKNA, MARGUS Agent 1925 WASHINGTON AVE, SUITE 3, MIAMI, FL 33139
KOUHKNA, Margus Managing Member 10584 Mendocino Lane, Boca Raton, FL 33428
Kouhkna, Hugo Assistance 10584 Mendocino Lane, Boca Raton, FL 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125718 BOFT EXPIRED 2016-11-21 2021-12-31 - 175 SW 7TH STREET, 1518, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 10584 Mendocino Lane, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2022-04-26 10584 Mendocino Lane, Boca Raton, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 1925 WASHINGTON AVE, SUITE 3, MIAMI, FL 33139 -
LC AMENDMENT 2014-10-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-27

Date of last update: 21 Feb 2025

Sources: Florida Department of State