Entity Name: | OCEAN CELL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCEAN CELL 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. |
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: | 20 Apr 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2023 (2 years ago) |
Document Number: | L18000100055 |
FEI/EIN Number |
825257088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15041 SW 89 Terrace Rd, MIAMI, FL, 33196, US |
Mail Address: | 15041 SW 89 Terrace Rd, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAS ALEX M | Managing Member | 15041 SW 89 Terrace Road, MIAMI, FL, 33196 |
CORNERSTONE TAX AND ACCT.SVCS. CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-18 | 15041 SW 89 Terrace Rd, MIAMI, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-18 | 4000 HOLLYWOOD BLVD, SUITE 555-S, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2021-08-18 | 15041 SW 89 Terrace Rd, MIAMI, FL 33196 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-18 | CORNERSTONE TAX AND ACCT.SVCS. CORP | - |
LC AMENDMENT AND NAME CHANGE | 2020-07-06 | OCEAN CELL SERVICES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-09-29 |
ANNUAL REPORT | 2022-04-07 |
AMENDED ANNUAL REPORT | 2021-08-18 |
AMENDED ANNUAL REPORT | 2021-06-08 |
AMENDED ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2021-01-04 |
LC Amendment and Name Change | 2020-07-06 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State