Search icon

CIBE BLUE OCEAN LLC - Florida Company Profile

Company Details

Entity Name: CIBE BLUE OCEAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIBE BLUE OCEAN 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: 23 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2004 (20 years ago)
Document Number: L99000002308
FEI/EIN Number 223651604

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

Mail Address: 850 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
Address: 940 OCEAN DRIVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRITTELLA STEFANO Managing Member 850 OCEAN DRIVE, MIAMI BEACH, FL, 33139
FRITTELLA STEFANO Agent 850 OCEAN DRIVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000007063 NINE EXPIRED 2011-01-17 2016-12-31 - 1052 OCEAN DRIVE, C/O MEDI BAR & GRILL, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 850 OCEAN DRIVE, SUITE 203, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2013-02-21 940 OCEAN DRIVE, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 940 OCEAN DRIVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2008-01-17 FRITTELLA, STEFANO -
REINSTATEMENT 2004-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 1999-07-30 CIBE BLUE OCEAN LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State