Search icon

ON-LINE BARGAINS, LLC - Florida Company Profile

Company Details

Entity Name: ON-LINE BARGAINS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ON-LINE BARGAINS, 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: 16 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L09000058797
FEI/EIN Number 270288968

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

Address: 4025 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308, US
Mail Address: 455 W 23rd St #9, Hialeah FL 33010, Hialeah, FL, 33010, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Morales Darlin Oriana Manager 455 W 23rd St #9, Hialeah FL 33010, Hialeah, FL, 33010
Dergoul Yousseff Auth 455 W 23rd St #9, Hialeah FL 33010, Hialeah, FL, 33010
Martinez Morales Darlin Oriana Agent 455 W 23rd St #9, Hialeah FL 33010, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 4025 N FEDERAL HWY, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 455 W 23rd St #9, Hialeah FL 33010, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2023-03-13 4025 N FEDERAL HWY, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2023-03-13 Martinez Morales, Darlin Oriana -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-03-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State