Search icon

101 OCEAN DRIVE UNIT 502, LLC - Florida Company Profile

Company Details

Entity Name: 101 OCEAN DRIVE UNIT 502, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

101 OCEAN DRIVE UNIT 502, 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: 11 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L14000189929
FEI/EIN Number 47-2535651

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

Mail Address: 1818 Sw 23rd St, MIAMI, FL, 33145, US
Address: 1818 sw 23rd street, miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETTAMIO VIVONE & PACE CONSULTING, LLC Agent -
VIVONE MARIA E Manager 801 BRICKELL KEY DRIVE, SUITE 1009, MIAMI, FL, 33131
LAKE ALBERT INTERNATIONAL, INC. Manager 197 MAIN STREET, PO BOX 4493, RD TOWN, TORTOLA BVI VG 1110, OC

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 1818 sw 23rd street, miami, FL 33145 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 1818 Sw 23rd St, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2019-04-01 1818 sw 23rd street, miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2018-04-23 Bettamio Vivone & Pace Consulting, LLC -
LC AMENDMENT 2016-01-13 - -
REINSTATEMENT 2015-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-08-04
LC Amendment 2016-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State