Search icon

OFFICE 2020, LLC - Florida Company Profile

Company Details

Entity Name: OFFICE 2020, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFFICE 2020, 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: 21 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L08000018783
FEI/EIN Number 262005496

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

Address: 2020 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162
Mail Address: 2020 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUJO ALEJANDRO Managing Member 2020 NE 163RD STREET SUITE 300, NORTH MIAMI BEACH, FL, 33162
LIPS ALAN Agent 4770 BISCAYNE BLVD, MIAMI, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 4770 BISCAYNE BLVD, SUITE 400, MIAMI, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 2020 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2011-04-29 2020 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State