Entity Name: | OCANUVA HOLDINGS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCANUVA HOLDINGS II, 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: | 27 Jan 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L06000009761 |
FEI/EIN Number |
204226904
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 PLACE, 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 HUMBERTO | Manager | 1200 BRICKELL AVE., SUITE 950, MIAMI, FL, 33131 |
NUNEZ VERONICA | Manager | 1500 SAN REMO AVE., SUITE 125, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
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 | 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 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State