Entity Name: | OFRENDA FAMILIAR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OFRENDA FAMILIAR 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: | 11 Apr 2008 (17 years ago) |
Document Number: | L08000036909 |
FEI/EIN Number |
262394624
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9705 NW 108 AVE, MIAMI, FL, 33178, US |
Mail Address: | 9705 NW 108 AVE, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRESPO JOHN | Manager | 12850 SW 57 AVE, CORAL GABLES, FL, 33156 |
CRESPO GRACIELA | Manager | 12850 SW 57 AVE, CORAL GABLES, FL, 33156 |
CRESPO JOHN | Agent | 12850 SW 57th AVE, CORAL GABLES, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-23 | 12850 SW 57th AVE, CORAL GABLES, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 9705 NW 108 AVE, SUITE 18, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 9705 NW 108 AVE, SUITE 18, MIAMI, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000083224 | TERMINATED | 1000000701992 | DADE | 2016-01-20 | 2036-01-27 | $ 39,531.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State