Search icon

OVA HOLDINGS LLC - Florida Company Profile

Company Details

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

OVA HOLDINGS 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: 16 Jul 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: L08000068672
FEI/EIN Number 26-2978996

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

Address: 2619 WEST 8TH COURT, HIALEAH, FL, 33010, US
Mail Address: 2619 WEST 8TH COURT, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA MARTHA B President 2619 WEST 8TH COURT, HIALEAH, FL, 33010
VEGA MARTHA B Manager 2619 WEST 8TH COURT, HIALEAH, FL, 33010
RAMOS ALYSSA Secretary 2619 WEST 8TH COURT, HIALEAH, FL, 33010
VEGA MARTHA B Agent 2619 WEST 8TH COURT, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-19 2619 WEST 8TH COURT, HIALEAH, FL 33010 -
LC AMENDMENT 2017-12-19 - -
REGISTERED AGENT NAME CHANGED 2017-12-19 VEGA, MARTHA B -
CHANGE OF PRINCIPAL ADDRESS 2009-10-18 2619 WEST 8TH COURT, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2009-10-18 2619 WEST 8TH COURT, HIALEAH, FL 33010 -
CANCEL ADM DISS/REV 2009-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-07-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-01-24
LC Amendment 2018-03-26
ANNUAL REPORT 2018-01-16
LC Amendment 2017-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State