Search icon

OICP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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