Entity Name: | OICP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OICP, 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: | 23 Aug 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | L05000083060 |
FEI/EIN Number |
203345517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11890 SW 8TH ST, SUITE 502, MIAMI, FL, 33184 |
Mail Address: | 11890 SW 8TH ST, SUITE 502, MIAMI, FL, 33184 |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ AGUSTIN | President | 11890 S.W. 8TH ST SUITE 502, MIAMI, FL, 33184 |
RODRIGUEZ MANUEL | Vice President | 11890 S.W. 8TH ST SUITE 502, MIAMI, FL, 33184 |
CANTENS GASTON | Vice President | 11890 S.W. 8TH ST SUITE 502, MIAMI, FL, 33184 |
CANTENS GASTON | Secretary | 11890 S.W. 8TH ST SUITE 502, MIAMI, FL, 33184 |
MONTERO ARMADO | Treasurer | 11890 S.W. 8TH ST SUITE 502, MIAMI, FL, 33184 |
PEREZ AGUSTIN | Agent | 11890 SW 8TH ST, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-05-20 | PEREZ, AGUSTIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-20 | 11890 SW 8TH ST, SUITE 502, MIAMI, FL 33184 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-24 | 11890 SW 8TH ST, SUITE 502, MIAMI, FL 33184 | - |
CHANGE OF MAILING ADDRESS | 2006-04-24 | 11890 SW 8TH ST, SUITE 502, MIAMI, FL 33184 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000527686 | LAPSED | 08 CA 5363-16-W | 18TH JUDICIAL, SEMINOLE CO. | 2010-04-05 | 2015-04-26 | $15,055,040.00 | OCEAN BANK, 780 N.W. 42ND AVENUE, SUITE 400, MIAMI, FL 33126 |
J10000147097 | ACTIVE | 1000000122858 | DADE | 2009-06-15 | 2030-02-16 | $ 3,299.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-20 |
Reg. Agent Resignation | 2008-01-16 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-24 |
Florida Limited Liability | 2005-08-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State