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. |
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 |
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 |
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 | - | - |
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