Entity Name: | OPTIMUS US 4550 N.W. 9TH ST., L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OPTIMUS US 4550 N.W. 9TH ST., L.L.C. 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: | 24 Nov 2010 (14 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: | L10000122095 |
FEI/EIN Number |
352439650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 156 Ocean Shores Drive, KeyLargo, FL, 33037, US |
Mail Address: | 156 Ocean Shores Drive, KeyLargo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mendez Sandra | Manager | 156 Ocean Shores Drive, KeyLargo, FL, 33037 |
REINALDO CASTELLANOS, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-26 | 9960 Bird Road, Suite 120, Miami, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-26 | 156 Ocean Shores Drive, KeyLargo, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2020-02-26 | 156 Ocean Shores Drive, KeyLargo, FL 33037 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-26 | REINALDO CASTELLANOS P.A. | - |
LC DISSOCIATION MEM | 2019-06-06 | - | - |
LC STMNT OF AUTHORITY | 2019-04-22 | - | - |
LC AMENDMENT | 2019-02-15 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-19 |
ANNUAL REPORT | 2020-02-26 |
CORLCDSMEM | 2019-06-06 |
AMENDED ANNUAL REPORT | 2019-06-05 |
CORLCAUTH | 2019-04-22 |
ANNUAL REPORT | 2019-03-18 |
LC Amendment | 2019-02-15 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State