Search icon

7400 OCEAN TERRACE, LLC - Florida Company Profile

Company Details

Entity Name: 7400 OCEAN TERRACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7400 OCEAN TERRACE, 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: 27 Apr 2016 (9 years ago)
Date of dissolution: 29 Jan 2025 (2 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jan 2025 (2 months ago)
Document Number: L16000080859
FEI/EIN Number 81-2457910

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

Address: 1035 North Miami Ave, 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
Scher Sandor Member 1035 North Miami Avenue, Miami, FL, 33136
Scher Sandor Auth 1035 North Miami Avenue, Miami, FL, 33136
Scher Sandor E Agent 1035 North Miami Ave, MIAMI, FL, 33136

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 2022-04-29 Scher, Sandor, E -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 1035 North Miami Ave, Suite 201, MIAMI, FL 33136 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 1035 North Miami Ave, Suite 201, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2017-10-12 1035 North Miami Ave, Suite 201, MIAMI, FL 33136 -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

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
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-10-12
Florida Limited Liability 2016-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State