Search icon

AHDS OCEAN KING, LLC - Florida Company Profile

Company Details

Entity Name: AHDS OCEAN KING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AHDS OCEAN KING, 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: 04 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: L18000085339
FEI/EIN Number 82-5321924

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

Address: 13190 SW 134 STREET, Miami, FL, 33186, US
Mail Address: 13190 SW 134 STREET, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSIDEN INVESTORS LLC Manager 13190 SW 134 STREET, Miami, FL, 33186
SANCHEZ RENE Agent 13190 SW 134 STREET, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073207 OCEAN KING APARTMENTS EXPIRED 2019-07-02 2024-12-31 - 2333 BRICKELL AVENUE, SUITE D1, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-10-03 13190 SW 134 STREET, SUITE 104, Miami, FL 33186 -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2023-04-17 SANCHEZ, RENE -
LC AMENDMENT 2023-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 13190 SW 134 STREET, SUITE 104, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-19 13190 SW 134 STREET, SUITE 104, Miami, FL 33186 -
LC AMENDMENT 2018-12-07 - -
LC AMENDMENT 2018-04-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-03
LC Amendment 2023-04-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2019-02-08
LC Amendment 2018-12-07
LC Amendment 2018-04-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State