Search icon

OPTIMO KOMPRE DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: OPTIMO KOMPRE DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPTIMO KOMPRE DISTRIBUTORS, 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: 28 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000040755
FEI/EIN Number 264767415

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

Address: 6848 NW 77 COURT, MIAMI, FL, 33166, US
Mail Address: 6848 NW 77 COURT, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIVAS NELSON M Managing Member 6848 NW 77 COURT, MIAMI, FL, 33166
VIVAS NELSON Agent 1211 N.W., 93 CT, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000102588 2917 CHEMICAL LAB, LLC EXPIRED 2010-11-09 2015-12-31 - 2913 NW 97TH CT., DORAL, FL, 33171
G10000102587 PYMOL CHEMICAL DIAGNOSTIC EXPIRED 2010-11-09 2015-12-31 - 2913 NW 97TH CT., DORAL, FL, 33171

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-16 6848 NW 77 COURT, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-08-16 6848 NW 77 COURT, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2016-08-11 VIVAS, NELSON -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 1211 N.W., 93 CT, DORAL, FL 33172 -
REINSTATEMENT 2012-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000264628 ACTIVE 2019-024668-CA-01 MIAMI-DADE CIRCUIT COURT 2020-06-29 2025-07-30 $119,001.50 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NEW JERSEY 08822

Documents

Name Date
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-08-11
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-20
REINSTATEMENT 2012-02-10
ANNUAL REPORT 2010-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State