Entity Name: | OROT FPL SMG LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OROT FPL SMG 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: |
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: | 29 Oct 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2024 (a year ago) |
Document Number: | L10000113250 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18851 NE 29th Ave, Suite 1011-B, Aventura, FL, 33180, US |
Mail Address: | P O BOX 611510, NORTH MIAMI, FL, 33261 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISCHER WALTER | Manager | 18851 NE 29th Ave, Aventura, FL, 33180 |
SOTOLONGO DAISY M | Manager | 18851 NE 29th Ave, Aventura, FL, 33180 |
GROSSKOPF MANUEL | Manager | 18851 NE 29th Ave, Aventura, FL, 33180 |
SIRULNIK ALEX DPA | Agent | 2199 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 2199 Ponce de Leon Blvd, Suite 301, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 18851 NE 29th Ave, Suite 1011-B, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-14 | SIRULNIK, ALEX D, PA | - |
REINSTATEMENT | 2014-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-07 | 18851 NE 29th Ave, Suite 1011-B, Aventura, FL 33180 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000170282 | TERMINATED | 1000000780440 | BROWARD | 2018-04-20 | 2038-04-25 | $ 17,494.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-09 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-24 |
REINSTATEMENT | 2014-04-23 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State