Search icon

OPTIMUS US 3600 MYSTIC POINT DR., L.L.C. - Florida Company Profile

Company Details

Entity Name: OPTIMUS US 3600 MYSTIC POINT DR., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPTIMUS US 3600 MYSTIC POINT DR., 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.
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: 24 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L10000122110
Address: 18901 SW 106 Ave Suite 104, Cutler Bay, FL, 33157, US
Mail Address: 18901 SW 106 Ave Suite # 104, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
INCORP SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2019-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 18901 SW 106 Ave Suite 104, Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2018-04-23 18901 SW 106 Ave Suite 104, Cutler Bay, FL 33157 -
REINSTATEMENT 2015-01-09 - -
REGISTERED AGENT NAME CHANGED 2015-01-09 INCORP SERVICES, INC. -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-11-06 - -

Documents

Name Date
CORLCDSMEM 2019-06-06
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-03-02
Reinstatement 2015-01-09
Admin. Diss. for Reg. Agent 2014-11-06
Reg. Agent Resignation 2014-06-13
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State