Search icon

ORIGINAL OUTDOOR, LLC - Florida Company Profile

Company Details

Entity Name: ORIGINAL OUTDOOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORIGINAL OUTDOOR, 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: 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 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Apr 2016 (9 years ago)
Document Number: L08000057815
FEI/EIN Number 263205610

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

Address: 8000 SOUTHWEST 117TH AVENUE, MIAMI, FL, 33183, US
Mail Address: 8000 SOUTHWEST 117TH AVENUE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON MICHAEL P Manager 8000 SW 117 Avenue, MIAMI, FL, 33183
MADRAZO ANDRES R Manager 9866 SOUTHWEST 111 TERRACE, MIAMI, FL, 33176
PETERSON, BALDOR & MARANGES, PLLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 8000 SOUTHWEST 117TH AVENUE, STE 206, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2016-04-26 8000 SOUTHWEST 117TH AVENUE, STE 206, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2016-04-26 PETERSON,BALDOR & MARANGES, PLLC -
LC AMENDMENT 2012-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-23 8000 SOUTHWEST 117TH AVENUE, STE 206, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-17
LC Amendment 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State