Search icon

OPPZO, INC.

Company Details

Entity Name: OPPZO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Jun 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F21000003431
FEI/EIN Number 85-3693165
Address: 150 W. FLAGLER ST., STE. 2825, MIAMI, FL, 33130
Mail Address: 150 W. FLAGLER ST., STE. 2825, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPPZO 401(K) PLAN 2023 853693165 2024-07-23 OPPZO, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 7038617771
Plan sponsor’s address 150 WEST FLAGLER ST. SUITE 2825,, MIAMI, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
OPPZO 401(K) PLAN 2022 853693165 2023-07-18 OPPZO, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 7038617771
Plan sponsor’s address 150 WEST FLAGLER ST. SUITE 2825, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
GARRETT RANDY Director 150 W. FLAGLER ST., STE. 2825, MIAMI, FL, 33130
REED JAMES Director 150 W. FLAGLER ST., STE. 2825, MIAMI, FL, 33130

President

Name Role Address
REED JAMES President 150 W. FLAGLER ST., STE. 2825, MIAMI, FL, 33130

Treasurer

Name Role Address
REED JAMES Treasurer 150 W. FLAGLER ST., STE. 2825, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-29 COGENCY GLOBAL, INC. No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000648723 ACTIVE 2024-073669-CC-23 11TH CT MIAMI-DADE CTY FL 2024-07-24 2029-10-10 $24,738.36 EUCLIDEAN BUSINESS ADVISORS, LLC, 3251 TRENTON ST., DENVER, CO 80238
J24000615896 ACTIVE 2024-006043-CA-01 ELEVENTH JUDICIAL CIRCUIT 2024-06-25 2029-09-24 $72,256.65 RED KRYPTON, INC., 1248 CORAL WAY, CORAL GABLES, FL 33134

Documents

Name Date
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-07-12
Foreign Profit 2021-06-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State