Entity Name: | OPTICAL VIDEO TECHNOLOGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Dec 2008 (16 years ago) |
Document Number: | L08000110060 |
FEI/EIN Number | 263794696 |
Address: | 250 NE 32 st, MIAMI, FL, 33137, US |
Mail Address: | 250 NE 32 st, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES REINALDO | Agent | 250 NE 32 st, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
TORRES REINALDO Sr. | Managing Member | 250 NE 32 st, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000078083 | CRUPO BRUMON, SRL | EXPIRED | 2019-07-19 | 2024-12-31 | No data | 250 NE 32TH ST #8, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-06 | 250 NE 32 st, 8, MIAMI, FL 33137 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-06 | 250 NE 32 st, 8, MIAMI, FL 33137 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-06 | 250 NE 32 st, 8, MIAMI, FL 33137 | No data |
REGISTERED AGENT NAME CHANGED | 2009-07-08 | TORRES, REINALDO | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State