Search icon

OFEK LLC - Florida Company Profile

Company Details

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

OFEK 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: 11 Jun 2008 (17 years ago)
Date of dissolution: 20 Oct 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Oct 2011 (14 years ago)
Document Number: L08000057774
FEI/EIN Number 272687340

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

Address: 740 W 41ST ST, MIAMI BEACH, FL, 33140, US
Mail Address: 5757 COLLINS AVE, 1003, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ANNA Managing Member 5757 COLLINS AVE APT 1003, MIAMI BEACH, FL, 33140
RODRIGUEZ ANNA Agent 5757 COLLINS AVE, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000080853 PISTACHIOS GOURMET GRILL & WINE BAR EXPIRED 2010-09-02 2015-12-31 - 740 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140
G10000065719 RED AVENUE DELI & GRILL EXPIRED 2010-07-02 2015-12-31 - 740 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-09-07 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-01 5757 COLLINS AVE, 1003, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2010-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-01 740 W 41ST ST, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2010-06-01 740 W 41ST ST, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2010-06-01 RODRIGUEZ, ANNA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000291943 TERMINATED 1000000214622 DADE 2011-05-06 2031-05-11 $ 9,084.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-10-20
LC Amendment 2010-09-07
REINSTATEMENT 2010-06-01
Florida Limited Liability 2008-06-11

Date of last update: 02 May 2025

Sources: Florida Department of State