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. |
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 |
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 |
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 | - | - |
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