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