Search icon

OCEAN UNITS LLC - Florida Company Profile

Company Details

Entity Name: OCEAN UNITS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: M13000006744
FEI/EIN Number 46-3925130

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

Address: 228 Park Ave. S, New York, NY, 10003, US
Mail Address: 228 Park Ave. S, New York, NY, 10003, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CAMPAGNOLI CIRO Manager 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131
campagnoli ciro Agent 382 NE 191ST STREET, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000035549 THE SENSE BEACH HOUSE EXPIRED 2014-04-09 2019-12-31 - 400 OCEAN DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-16 - -
REGISTERED AGENT NAME CHANGED 2020-12-16 campagnoli, ciro -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 382 NE 191ST STREET, PMB 80405, MIAMI, FL 33179 -
LC STMNT OF RA/RO CHG 2020-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 228 Park Ave. S, PMB 80405, New York, NY 10003 -
CHANGE OF MAILING ADDRESS 2020-06-15 228 Park Ave. S, PMB 80405, New York, NY 10003 -
MERGER 2013-11-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000136001
LC AMENDMENT 2013-10-31 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-12-16
CORLCRACHG 2020-06-23
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State