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