Search icon

OZ LIQUIDATIONS LLC - Florida Company Profile

Company Details

Entity Name: OZ LIQUIDATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

OZ LIQUIDATIONS 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: 30 Sep 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2017 (8 years ago)
Document Number: L10000102517
FEI/EIN Number 27-3616150

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

Address: 3852 N UNIVERSITY DRIVE, SUNRISE, FL 33351
Mail Address: 3852 N UNIVERSITY DRIVE, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORLY, MADAR Agent 3852 N UNIVERSITY DRIVE, SUNRISE, FL 33351
MADAR, ORLY Managing Member 3852 N UNIVERSITY DRIVE, SUNRISE, FL 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065483 SESH EXPIRED 2017-06-14 2022-12-31 - 807 NE 4 AVENUE, FORT LAUDERDALE, FL, 33304
G11000114626 GOLD BOUTIQUE EXPIRED 2011-11-28 2016-12-31 - 3850 N UNIVERSITY DRIVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 3852 N UNIVERSITY DRIVE, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2018-04-27 3852 N UNIVERSITY DRIVE, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 3852 N UNIVERSITY DRIVE, SUNRISE, FL 33351 -
LC AMENDMENT 2017-07-10 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 ORLY, MADAR -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
LC Amendment 2017-07-10
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-23

Date of last update: 23 Feb 2025

Sources: Florida Department of State