Search icon

OPTICAL NETWORKS AND SURVEILLANCE SYSTEMS GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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