Search icon

OCAMPO & ALVAREZ REALTY, L.L.C - Florida Company Profile

Company Details

Entity Name: OCAMPO & ALVAREZ REALTY, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCAMPO & ALVAREZ REALTY, L.L.C 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2004 (21 years ago)
Document Number: L04000055898
FEI/EIN Number 201431992

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

Address: 1544 Arthur St, Hollywood, FL, 33020, US
Mail Address: 1544 Arthur St, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCAMPO GERMAN Managing Member 1544 Arthur St, Hollywood, FL, 33020
OCAMPO GERMAN Agent 1544 Arthur St, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1544 Arthur St, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-04-03 1544 Arthur St, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1544 Arthur St, Hollywood, FL 33020 -
AMENDMENT 2004-09-20 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2004-08-06 OCAMPO & ALVAREZ REALTY, L.L.C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000511332 TERMINATED 1000000227995 BROWARD 2011-08-01 2021-08-10 $ 1,980.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-19

Date of last update: 03 May 2025

Sources: Florida Department of State