Search icon

OHSOBEIT.COM, LLC - Florida Company Profile

Company Details

Entity Name: OHSOBEIT.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OHSOBEIT.COM, 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: 29 May 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000052768
FEI/EIN Number 900601280

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

Address: 8101 BISCAYNE BLVD, MIAMI, FL, 33138, US
Mail Address: 8101 BISCAYNE BLVD, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATY BEA MARTINEZ-ARIZALA KELLER Managing Member 8101 BISCAYNE BLVD, MIAMI, FL, 33138
D'AQUINO MARTINEZ-ARKATY B Agent 8101 BISCAYNE BLVD, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000073282 SPELLSCOOP EXPIRED 2011-07-22 2016-12-31 - 7935 EAST DRIVE, APT. #803, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-11 D'AQUINO MARTINEZ-ARIZALA KELLER, KATY B -
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 8101 BISCAYNE BLVD, 501, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2015-01-10 8101 BISCAYNE BLVD, 501, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 8101 BISCAYNE BLVD, 501, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-05-12
ADDRESS CHANGE 2010-08-19
ANNUAL REPORT 2010-05-26
Florida Limited Liability 2009-05-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State