Search icon

OCEAN REEF MEDICAL CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OCEAN REEF MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN REEF MEDICAL CENTER, 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: 18 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (5 years ago)
Document Number: L16000097369
FEI/EIN Number 81-4111624

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

Address: 28810 SW 154 AVE., HOMESTEAD, FL, 33033, US
Mail Address: 28810 SW 154 AVE., HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZQUEZ ELIUX Authorized Member 28810 SW 154 AVE., HOMESTEAD, FL, 33033
VELASQUEZ ELIUX Agent 28810 SW 154 AVE., HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-20 - -
REGISTERED AGENT NAME CHANGED 2020-10-20 VELASQUEZ, ELIUX -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-02 28810 SW 154 AVE., HOMESTEAD, FL 33033 -
LC STMNT OF RA/RO CHG 2018-07-02 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-20 28810 SW 154 AVE., HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2016-10-20 28810 SW 154 AVE., HOMESTEAD, FL 33033 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000260194 TERMINATED 1000000889396 DADE 2021-05-21 2031-05-26 $ 3,879.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000310934 ACTIVE 2020-005321-CA-01 11TH CIRCUIT,MIAMI-DADE COUNTY 2020-09-09 2025-10-07 $46,064.50 U.S. BANK NATIONAL ASSOCIATION DBA U.S. BANK EQUIPMENT, 1310 MADRID STREET, MARSHALL, MN 56258
J20000175527 ACTIVE 2019-023382-CC-05 COUNTY COURT MIAMI-DADE COUNTY 2020-03-03 2025-03-23 $11,650 BLANCO JAMIS DENTAL GROUP, P.A., 5701 SW 107 AVENUE, STE. 203, MIAMI, FL 33173

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-01
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-04-30
CORLCRACHG 2018-07-02
Admin. Diss. for Reg. Agent 2018-06-18
ANNUAL REPORT 2018-04-18
Reg. Agent Resignation 2018-01-29

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201621.92
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267492
Current Approval Amount:
267492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
268888.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State