Search icon

SENATOR INTERNATIONAL OCEAN LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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