Search icon

441 OPA LOCKA BLVD., LLC - Florida Company Profile

Company Details

Entity Name: 441 OPA LOCKA BLVD., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

441 OPA LOCKA BLVD., 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: 10 Jan 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L02000000829
FEI/EIN Number 020541893

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

Address: 15 Pleasant Street, Woodstock, VT, 05091, US
Mail Address: 3674 SW 161st Terr, Miramar, FL, 33027, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STACKHOUSE DENNIS C Manager 3674 SW 161st Ter, Miramar, FL, 33027
Morantz Gwen Agent 3674 SW 161st Terr, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 15 Pleasant Street, Woodstock, VT 05091 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Morantz, Gwen -
CHANGE OF MAILING ADDRESS 2016-04-29 15 Pleasant Street, Woodstock, VT 05091 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 3674 SW 161st Terr, Miramar, FL 33027 -
REINSTATEMENT 2011-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State