Entity Name: | OGGETTI SHOWROOM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OGGETTI SHOWROOM, 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. |
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: | 28 Mar 2003 (22 years ago) |
Date of dissolution: | 17 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2020 (5 years ago) |
Document Number: | L03000011330 |
FEI/EIN Number |
571160761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4141 NE 2nd Avenue, MIAMI, FL, 33137, US |
Mail Address: | 155 SE 10 AVENUE, HIALEAH, FL, 33010, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREHLING ROBERT H | Manager | 48 NW 25 STREET, MIAMI, FL, 33127 |
FREHLING R H | Agent | OGGETTI SHOWROOM, LLC, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-29 | FREHLING, R H | - |
REINSTATEMENT | 2017-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-09 | OGGETTI SHOWROOM, LLC, 4141 NE 2nd Avenue, Suite 114, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-09 | 4141 NE 2nd Avenue, 114, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2014-07-11 | 4141 NE 2nd Avenue, 114, MIAMI, FL 33137 | - |
REINSTATEMENT | 2010-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-17 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-23 |
REINSTATEMENT | 2017-11-29 |
ANNUAL REPORT | 2015-06-09 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-03-15 |
REINSTATEMENT | 2010-08-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State