Search icon

OSKAR ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: OSKAR ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSKAR ENTERPRISES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2021 (4 years ago)
Document Number: L07000092147
FEI/EIN Number 261155534

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

Address: 3325 NW 135 STREET, OPA LOCKA, FL, 33054, US
Mail Address: 430 NW 214 ST, APT 102, BLDG 19, MIAMI GARDENS, FL, 33169, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA OSCAR Manager 430 NW 214 ST APT 102 BLDG 19, MIAMI, FL, 33169
BENAVIDES LUZ S Manager 430 NW 214 ST APT 102 BLDG 19, MIAMI, FL, 33169
MEDINA OSCAR Agent 430 NW 214 ST APT 102 BLDG 19, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-11 MEDINA, OSCAR -
REINSTATEMENT 2021-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-03 3325 NW 135 STREET, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2019-06-03 3325 NW 135 STREET, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 430 NW 214 ST APT 102 BLDG 19, MIAMI, FL 33169 -
REINSTATEMENT 2011-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-05-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-01
REINSTATEMENT 2021-02-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-04-24

Date of last update: 03 May 2025

Sources: Florida Department of State