Search icon

OKS COMMERCIAL & U, LLC - Florida Company Profile

Company Details

Entity Name: OKS COMMERCIAL & U, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OKS COMMERCIAL & U, 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: 24 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000071568
FEI/EIN Number 453117631

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

Address: 999 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 999 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OKS LAUDERHILL-MIAMI GARDENS, LP Managing Member -
Halleran Arthur JJr. Agent 999 Brickell Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000099609 SONIC BEACH EXPIRED 2013-10-08 2018-12-31 - 1000 5TH STREET, 223, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-25 Halleran, Arthur J., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 999 Brickell Avenue, Suite 410, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 999 Brickell Avenue, Suite 410, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-04-25 999 Brickell Avenue, Suite 410, Miami, FL 33131 -
LC AMENDMENT 2014-10-29 - -
LC AMENDMENT 2014-01-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000466268 TERMINATED 1000000941549 BROWARD 2023-09-29 2043-10-04 $ 1,850.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000328973 ACTIVE 17-293-D2 LEON COURT 2022-03-01 2027-07-13 $6,522.91 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J22000328981 TERMINATED 17-293-D2 LEON COURT 2022-03-01 2027-07-13 $6,522.91 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J21000633846 TERMINATED 1000000909895 BROWARD 2021-12-06 2041-12-08 $ 2,560.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000265569 TERMINATED 1000000822376 BROWARD 2019-04-08 2039-04-10 $ 4,952.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000548083 TERMINATED 1000000757020 BROWARD 2017-09-26 2037-10-05 $ 40,422.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000102842 TERMINATED 1000000704612 BROWARD 2016-02-01 2036-02-04 $ 22,594.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2021-07-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-30
LC Amendment 2014-10-29
ANNUAL REPORT 2014-04-15
LC Amendment 2014-01-07
ANNUAL REPORT 2013-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State