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. |
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 |
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 |
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 |
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 | - |
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