Entity Name: | OFFICE RESOURCE AND STAFFING CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OFFICE RESOURCE AND STAFFING CENTER 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: | 20 Jan 2005 (20 years ago) |
Date of dissolution: | 29 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2024 (10 months ago) |
Document Number: | L05000005989 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6671 W Indiantown Rd 50-207, 50-207, Jupiter, FL, 33458, US |
Address: | 920 SW 155th Ct, Miami, FL, 33194, US |
ZIP code: | 33194 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUIMBARD ANA W | Managing Member | 6671 W Indiantown Rd 50-207, Jupiter, FL, 33458 |
GUIMBARD ANA W | Agent | 6671 W Indiantown Rd 50-207, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-08 | 920 SW 155th Ct, Miami, FL 33194 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | GUIMBARD, ANA W | - |
REINSTATEMENT | 2018-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 6671 W Indiantown Rd 50-207, 50-207, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 920 SW 155th Ct, Miami, FL 33194 | - |
CANCEL ADM DISS/REV | 2008-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-07-08 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-04-30 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State