Entity Name: | OCANUVA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCANUVA HOLDINGS, 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: | 03 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000043443 |
FEI/EIN Number |
204226956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 SAN REMO AVE., SUITE 125, CORAL GABLES, FL, 33146 |
Mail Address: | 7042 NW 107 PL., DORAL, FL, 33178 |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATRIUM REGISTERED AGENTS, INC. | Agent | - |
OCARIZ HIRAM | Manager | 999 PONCE DE LEON BLVD., SUITE 1045, CORAL GABLES, FL, 33134 |
NUNEZ JOSE | Manager | 1500 SAN REMO AVE., SUITE 125, CORAL GABLES, FL, 33146 |
VALENZUELA RONNY | Manager | 747 PONCE DE LEON BLVD., SUITE 600, CORAL GABLES, FL, 33134 |
OCARIZ GRISELL B | Manager | 7450 S.W. 86TH CT., MIAMI, FL, 33143 |
NUNEZ VERONICA | Manager | 1500 SAN REMO AVE., SUITE 125, CORAL GABLES, FL, 33146 |
VALENZUELA LYNETTE | Manager | 747 PONCE DE LEON BLVD. SUITE 600, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-22 | 8950 SOUTHWEST 74TH COURT, SUITE 1901, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2009-04-26 | 1500 SAN REMO AVE., SUITE 125, CORAL GABLES, FL 33146 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State