Search icon

OCEAN BREEZE MARINE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN BREEZE MARINE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

OCEAN BREEZE MARINE SERVICES, 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: 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: 28 Dec 2016 (8 years ago)
Date of dissolution: 06 May 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2024 (10 months ago)
Document Number: L16000232748
FEI/EIN Number 81-4813567

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

Address: 13935 NE 16TH COURT, NORTH MIAMI, FL 33181
Mail Address: 13935 NE 16TH COURT, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINS, RALPH J Agent 13935 NE 16TH COURT, NORTH MIAMI, FL 33181
HIGGINS, RALPH J President 13935 NE 16TH COURT, NORTH MIAMI, FL 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000044409 OCEAN BREEZE CERAMIC COATING, LLC ACTIVE 2024-04-01 2029-12-31 - 13935 NE 16TH COURT, NORTH MIAMI, FL, 33181
G24000041326 OCEAN BREEZE CERAMIC, LLC ACTIVE 2024-03-23 2029-12-31 - 13935 NE 16TH COURT, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 13935 NE 16TH COURT, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 13935 NE 16TH COURT, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-03-23 13935 NE 16TH COURT, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2023-03-23 HIGGINS, RALPH J -
REINSTATEMENT 2020-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000483867 ACTIVE 1000000966034 MIAMI-DADE 2023-10-04 2033-10-11 $ 540.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-06
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-11-30
ANNUAL REPORT 2019-06-28
REINSTATEMENT 2018-01-18
Florida Limited Liability 2016-12-28

Date of last update: 18 Feb 2025

Sources: Florida Department of State