Search icon

OCEAN INTERNATIONAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN INTERNATIONAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN INTERNATIONAL 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: 31 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L17000163295
FEI/EIN Number 82-2341532

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

Mail Address: 10773 NW 58th Street, DORAL, FL, 33178, US
Address: 11091 NW 27th Street, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castillo Juan A Auth 10773 NW 58th Street, DORAL, FL, 33178
Ocean Internationa Services LLC Agent 11091 NW 27th Street, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000061100 OCEAN MARITIME SERVICES ACTIVE 2020-06-01 2025-12-31 - 10773 NW 58TH STREET, SUITE 361, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-20 11091 NW 27th Street, 206, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-07-20 11091 NW 27th Street, 206, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-20 11091 NW 27th Street, 206, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-01-12 Ocean Internationa Services LLC -

Documents

Name Date
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-01
AMENDED ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-07-20
ANNUAL REPORT 2018-01-12
Florida Limited Liability 2017-07-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State