Search icon

OZONO GROUP LLC - Florida Company Profile

Company Details

Entity Name: OZONO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OZONO GROUP 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: 14 Sep 2007 (18 years ago)
Date of dissolution: 15 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2022 (3 years ago)
Document Number: L07000094153
FEI/EIN Number 260885963

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

Address: 6800 Cypress rd., Plantation, FL, 33317, US
Mail Address: 6800 Cypress rd., Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLORIA PAREDES X Manager 6800 Cypress rd., Plantation, FL, 33317
OCHOA EDUARDO A Manager 6800 Cypress rd., Plantation, FL, 33317
PAREDES GLORIA X Agent 6800 Cypress rd., Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08275900060 FRAGOLA FASHION EXPIRED 2008-09-30 2013-12-31 - 4487 NORTH UNIVERSITY DRIVE, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 6800 Cypress rd., 113, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2020-06-29 6800 Cypress rd., 113, Plantation, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 6800 Cypress rd., 113, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2012-03-09 PAREDES, GLORIA X -
LC AMENDMENT 2009-07-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State