Search icon

510 OCEAN PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: 510 OCEAN PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

510 OCEAN PARTNERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 06 Dec 2007 (17 years ago)
Date of dissolution: 25 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 May 2016 (9 years ago)
Document Number: P07000129526
FEI/EIN Number 261520853

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

Address: 510 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
Mail Address: 510 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADLEY CHRIS President 510 OCEAN DRIVE, MIAMI BEACH, FL, 33139
HOCK ROBERT Vice President 201 CRANDON BLVD APT. 1238, KEY BISCAYNE, FL, 33149
MIGLIORINI MATTEO Treasurer 510 OCEAN DRIVE, MIAMI BEACH, FL, 33139
Ucciferri Diego Director 510 Ocean Dr., Miami Beach, FL, 33139
HOCK ROBERT Agent 201 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08121900081 BELLINI ITALIAN BISTRO EXPIRED 2008-04-28 2013-12-31 - 510 OCEAN PARTNERS INC., 510 OCEAN DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-25 - -
CANCEL ADM DISS/REV 2008-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000399492 TERMINATED 1000000598999 MIAMI-DADE 2014-03-20 2034-03-28 $ 354.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001578500 TERMINATED 1000000529601 MIAMI-DADE 2013-10-15 2033-10-29 $ 3,368.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000301322 TERMINATED 1000000152530 DADE 2009-12-03 2030-02-16 $ 4,030.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
AMENDED ANNUAL REPORT 2013-06-04
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-08-11
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-05-21
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State