Search icon

OZ HOLDINGS OF MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: OZ HOLDINGS OF MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OZ HOLDINGS OF MIAMI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jun 2015 (10 years ago)
Document Number: L09000121857
FEI/EIN Number 272121239

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

Address: 200 West Cypress Creek Road, Suite 500, Fort Lauderdale, FL, 33309, US
Mail Address: 200 West Cypress Creek Road, Suite 500, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERNBERG OPHIR Managing Member 200 West Cypress Creek Road, Suite 500, Fort Lauderdale, FL, 33309
Wasserstrom Jessica Agent 200 West Cypress Creek Road, Suite 500, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 200 West Cypress Creek Road, Suite 500, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 200 West Cypress Creek Road, Suite 500, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-03-15 200 West Cypress Creek Road, Suite 500, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2022-03-29 Wasserstrom, Jessica -
LC AMENDMENT 2015-06-23 - -
LC AMENDMENT 2015-01-29 - -
LC AMENDMENT 2014-12-15 - -
LC AMENDMENT 2011-09-27 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-11-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State