Entity Name: | OCEANS INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCEANS INTERNATIONAL, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Nov 2016 (8 years ago) |
Date of dissolution: | 16 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jan 2024 (a year ago) |
Document Number: | L16000212264 |
FEI/EIN Number |
81-4628509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8235 NW 56TH STREET, MIAMI, FL, 33166 |
Mail Address: | 8235 NW 56TH STREET, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOREMAN MICHAEL JR. | Manager | 8235 NW 56TH STREET, MIAMI, FL, 33166 |
Foreman Michael AJr. | Agent | 8235 NW 56TH STREET, MIAMI, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000001684 | THE YIELDING SEED | ACTIVE | 2017-01-05 | 2027-12-31 | - | 8235 NW 56TH STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-16 | - | - |
REINSTATEMENT | 2023-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC REVOCATION OF DISSOLUTION | 2023-06-27 | - | - |
VOLUNTARY DISSOLUTION | 2023-04-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | Foreman, Michael A, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 8235 NW 56TH STREET, MIAMI, FL 33166 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000352338 | ACTIVE | 1000000928909 | DADE | 2022-07-18 | 2042-07-20 | $ 5,552.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000499788 | TERMINATED | 1000000833930 | DADE | 2019-07-19 | 2039-07-24 | $ 9,201.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-16 |
REINSTATEMENT | 2023-09-26 |
LC Revocation of Dissolution | 2023-06-27 |
VOLUNTARY DISSOLUTION | 2023-04-10 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2900208301 | 2021-01-21 | 0455 | PPS | 8438 NW 61st St, Miami, FL, 33166-3338 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4215157108 | 2020-04-13 | 0455 | PPP | 8438 NW 61st Street, MIAMI, FL, 33166-3338 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State