Search icon

OH ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: OH ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OH ENTERTAINMENT, 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: 09 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000003246
FEI/EIN Number 870791973

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

Address: 915 Palermo Ave, Coral Gables, FL, 33134, US
Mail Address: PO Box 144383, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ORESTES Owner PO Box 144383, Coral Gables, FL, 33134
SARELSON MATTHEW S Agent 1401 BRICKELL AVE STE 510, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000115390 OH VACATIONS EXPIRED 2011-11-29 2016-12-31 - 1007 N FEDERAL HWY, #153, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-05-01 915 Palermo Ave, 101, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 915 Palermo Ave, 101, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2008-04-29 SARELSON, MATTHEW S -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 1401 BRICKELL AVE STE 510, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-29
Florida Limited Liability 2007-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State