Search icon

MARMAR OCEAN IV, LLC - Florida Company Profile

Company Details

Entity Name: MARMAR OCEAN IV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARMAR OCEAN IV, 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: 15 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: L16000030609
FEI/EIN Number 37-1803130

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

Address: 12590 NW 11TH TER, MIAMI, FL, 33182, US
Mail Address: 12590 NW 11TH TER, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALL LUCIA Agent 1717 N BAYSHORE DR, MIAMI, FL, 33132
LOGIC II GLOBAL LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080085 SURF & TURF HOUSE SOUTH BEACH EXPIRED 2018-07-25 2023-12-31 - 2780 NE 183RD ST., #1803, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 12590 NW 11TH TER, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2024-02-28 12590 NW 11TH TER, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 1717 N BAYSHORE DR, 1933, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2022-04-20 PALL, LUCIA -
LC AMENDMENT 2022-02-14 - -
LC AMENDMENT 2018-07-30 - -
LC AMENDMENT 2018-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-20
LC Amendment 2022-02-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-08
LC Amendment 2018-07-30
LC Amendment 2018-05-21
ANNUAL REPORT 2018-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State