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. |
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 |
Name | Role | Address |
---|---|---|
VELAZQUEZ ELIUX | Authorized Member | 28810 SW 154 AVE., HOMESTEAD, FL, 33033 |
VELASQUEZ ELIUX | Agent | 28810 SW 154 AVE., HOMESTEAD, FL, 33033 |
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 | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3549247106 | 2020-04-11 | 0455 | PPP | 28810 SW 154th Ave, HOMESTEAD, FL, 33033-2543 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1546718303 | 2021-01-17 | 0455 | PPS | 28810 SW 154th Ave, Homestead, FL, 33033-2543 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State