Search icon

OKS BEACH PLACE, LLC - Florida Company Profile

Company Details

Entity Name: OKS BEACH PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OKS BEACH PLACE, 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 Oct 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000099868
FEI/EIN Number 271912891

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
HALLERAN ARTHUR JJR Agent 999 Brickell Avenue, Miami, FL, 33131
OKS FORT LAUDERDALE BEACH-FLAGSHIP LOCATIO Managing Member 999 Brickell Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050364 SONIC DRIVE IN EXPIRED 2015-05-21 2020-12-31 - 999 BRICKELL AVE SUITE 560, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 999 Brickell Avenue, # 500, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 999 Brickell Avenue, # 500, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-04-27 999 Brickell Avenue, # 500, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-10-29 HALLERAN, ARTHUR J, JR -
LC AMENDMENT 2014-10-29 - -
LC AMENDMENT 2014-02-03 - -
LC AMENDMENT 2010-08-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000431942 ACTIVE 1000000750638 BROWARD 2017-07-14 2037-07-27 $ 34,953.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000655197 TERMINATED 1000000679266 DADE 2015-06-03 2025-06-11 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-27
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 2014-02-03
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State