Search icon

OAKLAND PARK PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: OAKLAND PARK PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKLAND PARK PLAZA, 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: 19 Dec 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000120788
FEI/EIN Number 205511436

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

Address: 2742 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 2742 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEMUN ELIAS ZION Manager 2742 BISCAYNE BLVD, MIAMI, FL, 33137
MEMUN ZAGA JOSE Manager 2742 BISCAYNE BLVD, MIAMI, FL, 33137
JYJ LEVTOV, LLC Managing Member -
ZION MEMUN ELIAS Agent 2742 BISCAYNE BLVD, MIAMI, FL, 33137
ZICABERAJA, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-04-20 ZION MEMUN ELIAS -
REINSTATEMENT 2010-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-22 2742 BISCAYNE BLVD, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2009-09-22 2742 BISCAYNE BLVD, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2009-09-22 2742 BISCAYNE BLVD, MIAMI, FL 33137 -
REINSTATEMENT 2006-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC NAME CHANGE 2006-08-21 OAKLAND PARK PLAZA, LLC -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-02-25
REINSTATEMENT 2010-11-23
ANNUAL REPORT 2009-09-22
Reg. Agent Resignation 2009-05-21
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-19
REINSTATEMENT 2006-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State