Search icon

OPEN CORE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: OPEN CORE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPEN CORE 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: 27 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: L09000019623
FEI/EIN Number 271440407

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

Address: 8040 SW 69TH AVE, MIAMI, FL, 33143, US
Mail Address: 8040 SW 69TH AVE, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPO ALEJANDRO Managing Member 8040 SW 69 Ave, Miami, FL, 33143
BUSTAMANTE ROBERT Managing Member 8040 SW 69 Ave, Miami, FL, 33143
BARBARA RICHARD L Agent 1750 Coral Way, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-19 1750 Coral Way, 2nd Floor, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-07 8040 SW 69TH AVE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2015-12-07 8040 SW 69TH AVE, MIAMI, FL 33143 -
REINSTATEMENT 2015-09-29 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 BARBARA, RICHARD L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-04-26
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-02-19
REINSTATEMENT 2015-09-29
ANNUAL REPORT 2014-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State