Entity Name: | OPTICAL NETWORKS AND SURVEILLANCE SYSTEMS GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OPTICAL NETWORKS AND SURVEILLANCE SYSTEMS GROUP 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 Sep 2010 (15 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: | L10000097464 |
FEI/EIN Number |
273863449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1444 Biscayne Blvd, Suite 20814, MIAMI, FL, 33132, US |
Mail Address: | PO BOX 611136, MIAMI, FL, 33261 |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAGAN FERNANDO L | Managing Member | 10659 NE 11TH CT, MIAMI, FL, 33138 |
PAGAN FERNANDO L | Agent | 10659 NE 11TH CT, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 1444 Biscayne Blvd, Suite 20814, MIAMI, FL 33132 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001454629 | TERMINATED | 1000000524532 | MIAMI-DADE | 2013-09-11 | 2033-10-03 | $ 675.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State