Search icon

1 OCEAN YACHTS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: 1 OCEAN YACHTS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1 OCEAN YACHTS GROUP, 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: 09 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Aug 2022 (3 years ago)
Document Number: L17000102249
FEI/EIN Number 82-1552446

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

Address: 888 Biscayne Boulevard #505, MIAMI, FL, 33132, US
Mail Address: 888 Biscayne Boulevard #505, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANA JOSE L Managing Member 7425 BELLE MEADE BLVD., MIAMI, FL, 33138
VIMO MILAYDA Member 7425 BELLE MEADE BLVD., MIAMI, FL, 33138
ARANA JOSE L Agent 7425 BELLE MEADE BLVD., MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000117154 1 OCEAN YACHTS GROUP LLC ACTIVE 2023-09-21 2028-12-31 - 800 BISCAYNE BOULEVARD #505, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-31 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-31 7425 BELLE MEADE BLVD., MIAMI, FL 33138 -
LC AMENDMENT 2022-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-12 888 Biscayne Boulevard #505, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-08-12 888 Biscayne Boulevard #505, MIAMI, FL 33132 -
LC AMENDMENT 2021-04-30 - -
LC AMENDMENT 2018-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000413136 ACTIVE 1000001000031 DADE 2024-06-18 2044-07-03 $ 68,601.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-04
LC Amendment 2022-08-31
LC Amendment 2022-08-29
ANNUAL REPORT 2022-01-27
LC Amendment 2021-04-30
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-16
LC Amendment 2018-10-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State