Search icon

MITTEN OCEANIC INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: MITTEN OCEANIC INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MITTEN OCEANIC INVESTMENTS, 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: 13 Mar 2015 (10 years ago)
Date of dissolution: 31 Jul 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Jul 2019 (6 years ago)
Document Number: L15000046164
FEI/EIN Number 47-3432017

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

Address: 1666 JF Kennedy Causeway, North Bay Village, FL, 33141, US
Mail Address: 215 E. Edgewater, Newport Beach, CA, 92661, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACIFIC REGISTERED AGENTS, INC. Agent -
Crabtree Fuerst Sheila Manager 215 E. Edgewater, Newport Beach, CA, 92661

Events

Event Type Filed Date Value Description
MERGER 2019-07-31 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS KAHALA BAY, LLC. MERGER NUMBER 900000195129
REINSTATEMENT 2019-07-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-02 1666 JF Kennedy Causeway, Suite 412, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2019-07-02 1666 JF Kennedy Causeway, Suite 412, North Bay Village, FL 33141 -
REGISTERED AGENT NAME CHANGED 2019-07-02 PACIFIC REGISTERED AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-07-02 1666 JF Kennedy Causeway, Suite 412, North Bay Village, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-01-29 - -

Documents

Name Date
Merger 2019-07-31
REINSTATEMENT 2019-07-02
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-14
LC Amendment 2016-01-29
Florida Limited Liability 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State