Search icon

590 OCEAN DRIVE 3C, LLC - Florida Company Profile

Company Details

Entity Name: 590 OCEAN DRIVE 3C, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

590 OCEAN DRIVE 3C, 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 2014 (11 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 29 Jul 2022 (3 years ago)
Document Number: L14000004977
FEI/EIN Number 46-4504029

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

Address: 6678 Traveler Rd, WPB, FL, 33411, US
Mail Address: 430 GRAND BAY DRIVE, APT. 306, KEY BISCAYNE, FL, 33149, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERNI JOSE G Manager 430 GRAND BAY DRIVE, APT. 306, KEY BISCAYNE, FL, 33149
ALBERNI ILEANA T Manager 430 GRAND BAY DRIVE, APT. 306, KEY BISCAYNE, FL, 33149
ALBERNI JORGE G Manager 590 OCEAN DRIVE, KEY BISCAYNE, FL, 33149
SACHER CHARLES S Agent 2655 LEJEUNE ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 430 Grand Bay Dr, APT 306, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 6678 Traveler Rd, WPB, FL 33411 -
LC REVOCATION OF DISSOLUTION 2022-07-29 - -
VOLUNTARY DISSOLUTION 2022-04-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 2655 LEJEUNE ROAD, SUITE 815, CORAL GABLES, FL 33134 -
LC AMENDMENT 2018-04-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-26
LC Revocation of Dissolution 2022-07-29
VOLUNTARY DISSOLUTION 2022-04-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
LC Amendment 2018-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State