Search icon

7420 OCEAN TERRACE INVESTMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
PRESS JULIANNE Agent 1035 NORTH MIAMI AVENUE, SUITE 201, MIAMI, FL, 33136
OCEAN TERRACE HOLDINGS, LLC Authorized Member -

Events

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 -

Documents

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