Search icon

OROT FPL SMG LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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