Search icon

OAKLY BROTHERS ,L.L.C. - Florida Company Profile

Company Details

Entity Name: OAKLY BROTHERS ,L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKLY BROTHERS ,L.L.C. 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: 13 Jun 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L06000059937
FEI/EIN Number 432107181

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

Address: 8710 sw 200 st, CUTLER BAY, FL, 33157, US
Mail Address: 8710 sw 200 st, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROVIRA AMAURI L Manager 8710 sw 200 st, CUTLER BAY, FL, 33157
Rovira Amaury AJr. Manager 8710 sw 200 st, CUTLER BAY, FL, 33157
ROVIRA AMAURI L Agent 8710 sw 200 st, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 8710 sw 200 st, CUTLER BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 8710 sw 200 st, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2019-04-27 8710 sw 200 st, CUTLER BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2017-11-03 ROVIRA, AMAURI L -
REINSTATEMENT 2017-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-03
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-11-20
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State