Search icon

OCTONAUTS INVESTMENTS, LLC - Florida Company Profile

Company Details

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

OCTONAUTS 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: 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: 24 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: L15000072416
FEI/EIN Number 474294209

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

Address: 1500 NW 89th Court, Suite 216, Doral, FL, 33172, US
Mail Address: 1500 NW 89th Court, Suite 216, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYALA LOURDES Manager 1500 NW 89th Court, Doral, FL, 33172
AYALA LOURDES Agent 1500 NW 89th Court, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023058 GENERAL TRADING INTERNATIONAL (GTI) EXPIRED 2016-03-03 2021-12-31 - 1414 NW 107 AVE, # 114, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-16 1500 NW 89th Court, Suite 216, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-10-16 1500 NW 89th Court, Suite 216, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-16 1500 NW 89th Court, Suite 216, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2021-04-28 AYALA, LOURDES -
LC AMENDMENT 2015-11-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000231633 TERMINATED 1000000887348 DADE 2021-05-06 2031-05-12 $ 906.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-16
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State