Entity Name: | OJOPELAO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Nov 2002 (22 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 02 Mar 2021 (4 years ago) |
Document Number: | L02000031164 |
FEI/EIN Number | 571141503 |
Address: | 1116 CEDAR FALLS DR, WESTON, FL, 33327, US |
Mail Address: | 1116 CEDAR FALLS DR, WESTON, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OJOPELAO, LLC 401(K) PLAN | 2023 | 571141503 | 2024-10-02 | OJOPELAO, LLC | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-02 |
Name of individual signing | ALLISON BRECHER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
ELAN BUSINESS SERVICES, CORP. | Agent |
Name | Role | Address |
---|---|---|
NAPOLITANO CLAUDIO | Manager | 9756 NW 47TH TERRACE, DORAL, FL, 33178 |
BASANEZ BETSABE | Manager | 9756 NW 47TH TERRACE, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000109352 | NAPOLITANO PHOTO | EXPIRED | 2015-10-27 | 2020-12-31 | No data | 1749 NE MIAMI COURT APT 412, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2021-03-02 | OJOPELAO, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-19 | 1116 CEDAR FALLS DR, WESTON, FL 33327 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-19 | 1116 CEDAR FALLS DR, WESTON, FL 33327 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-03 | ELAN BUSINESS SERVICES, CORP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 1116 CEDAR FALLS DR, WESTON, FL 33327 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
LC Name Change | 2021-03-02 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State