Entity Name: | OPENCO SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OPENCO SOLUTIONS 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: | 24 Mar 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000032323 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6538 COLLINS AVENUE #286, MIAMI BEACH, FL, 33141, US |
Mail Address: | 6538 COLLINS AVENUE #286, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APEX CORPORATE SERVICES LLC | Agent | - |
GIBLOT DUCRAY JOSEPH PIERRE | Manager | C/O LA LANGOUSSE GRISEE, PAMPLEMOUSES |
VAN HEERDEN WILLEM SCHALK | Manager | 108 CASSIEN STREET, HARTBEESPOORT, 0216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 1666 Kennedy Causeway, Suite 412, North Bay Village, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | 6538 COLLINS AVENUE #286, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 6538 COLLINS AVENUE #286, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-24 | APEX CORPORATE SERVICES LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
REINSTATEMENT | 2022-10-06 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State