Entity Name: | SENATOR INTERNATIONAL OCEAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SENATOR INTERNATIONAL 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Dec 1999 (25 years ago) |
Date of dissolution: | 28 Aug 2018 (7 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Aug 2018 (7 years ago) |
Document Number: | L99000008287 |
FEI/EIN Number |
650963721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10201 NW 112th Ave, Medley, FL, 33178, US |
Mail Address: | 10201 NW 112th Ave, Medley, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRSCHBAUM UWE | Managing Member | 5879 NW 25TH COURT, BOCA RATON, FL, 33496 |
Kirschbaum Dena | Vice President | 5879 NW 25th Court, Boca Raton, FL, 33496 |
Kirschbaum Dena | Chairman | 5879 NW 25th Court, Boca Raton, FL, 33496 |
Oster Kay | Chief Financial Officer | 10201 NW 112th Ave, Medley, FL, 33178 |
STUTZ DENA | Agent | 5879 NW 25th Court, Boca Raton, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-08-28 | - | - |
CHANGE OF MAILING ADDRESS | 2014-08-05 | 10201 NW 112th Ave, Suite 10, Medley, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-05 | 10201 NW 112th Ave, Suite 10, Medley, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-14 | 5879 NW 25th Court, Boca Raton, FL 33496 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-21 | STUTZ, DENA | - |
REINSTATEMENT | 2010-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2000-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-29 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-08-28 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-10 |
AMENDED ANNUAL REPORT | 2014-08-05 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State