Entity Name: | 7420 OCEAN TERRACE INVESTMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
7420 OCEAN TERRACE INVESTMENT, 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. |
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: | 08 May 2014 (11 years ago) |
Date of dissolution: | 29 Jan 2025 (3 months ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Jan 2025 (3 months ago) |
Document Number: | L14000075237 |
FEI/EIN Number |
61-1738802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1035 NORTH MIAMI AVENUE, SUITE 201, MIAMI, FL, 33136, US |
Mail Address: | 1035 NORTH MIAMI AVENUE, SUITE 201, MIAMI, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRESS JULIANNE | Agent | 1035 NORTH MIAMI AVENUE, SUITE 201, MIAMI, FL, 33136 |
OCEAN TERRACE HOLDINGS, LLC | Authorized Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2025-01-29 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M15000001444. MERGER NUMBER 500000264205 |
REGISTERED AGENT NAME CHANGED | 2023-04-05 | PRESS, JULIANNE | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC STMNT OF RA/RO CHG | 2017-11-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-17 | 1035 NORTH MIAMI AVENUE, SUITE 201, MIAMI, FL 33136 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-06 | 1035 NORTH MIAMI AVENUE, SUITE 201, MIAMI, FL 33136 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-27 |
REINSTATEMENT | 2018-10-08 |
CORLCRACHG | 2017-11-17 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State