Search icon

OCANUVA HOLDINGS II, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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