Entity Name: | OVERSEAS DELIVERY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OVERSEAS DELIVERY SERVICES, 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: | 17 Aug 2010 (15 years ago) |
Date of dissolution: | 29 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jan 2024 (a year ago) |
Document Number: | L10000086410 |
FEI/EIN Number |
273529766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7610 NW 25TH STREET, UNIT 4, MIAMI, FL, 33122 |
Mail Address: | 7610 NW 25TH STREET, UNIT 4, MIAMI, FL, 33122 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHAEL ORTIZ, P.A. | Agent | - |
LOPEZ YLLEN | Manager | 1430 S.DIXIE HIGHWAY, SUITE 321, CORAL GABLES, FL, 33146 |
Ortiz Michael | Authorized Representative | 1430 S Dixie Hwy, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-29 | - | - |
LC AMENDMENT | 2015-08-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-06 | 1430 SOUTH DIXIE HWY, SUITE 321, CORAL GABLES, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-06 | MICHAEL ORTIZ, P.A. | - |
REINSTATEMENT | 2015-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-20 | 7610 NW 25TH STREET, UNIT 4, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2012-04-20 | 7610 NW 25TH STREET, UNIT 4, MIAMI, FL 33122 | - |
LC AMENDMENT | 2011-03-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-29 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-12-27 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State