Search icon

DEEP BLUE HOLE, LLC - Florida Company Profile

Company Details

Entity Name: DEEP BLUE HOLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEEP BLUE HOLE, 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: 16 Oct 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: L17000214197
FEI/EIN Number 36-4955094

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

Address: 3050 BISCAYNE BLVD STE 501, MIAMI, FL, 33137, US
Mail Address: 3050 BISCAYNE BLVD STE 501, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUAL ELENA Auth 6365 COLLINS AVE. APT 2601, MIAMI BEACH, FL, 33141
AC CAPITAL GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 3440 SHERIDAN AVE, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 3050 BISCAYNE BLVD STE 501, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-02-27 3050 BISCAYNE BLVD STE 501, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2024-02-27 AC CAPITAL GROUP -
LC STMNT OF RA/RO CHG 2024-02-27 - -
LC STMNT OF RA/RO CHG 2019-11-14 - -
REINSTATEMENT 2019-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
CORLCRACHG 2024-02-27
ANNUAL REPORT 2024-02-15
Reg. Agent Resignation 2023-11-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-24
Reg. Agent Resignation 2019-11-25
CORLCRACHG 2019-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State