Entity Name: | OPTIMUS US 1655 W. 44TH PL., L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Nov 2010 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L10000122140 |
FEI/EIN Number | 35-2439651 |
Address: | 156 Ocean Shores Drive, Key Largo, FL, 33037, US |
Mail Address: | 156 Ocean Shores Drive, KeyLargo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REINALDO CASTELLANOS, P.A. | Agent |
Name | Role | Address |
---|---|---|
Mendez Sandra | President | 156 Ocean Shores Drive, Key Largo, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-02-26 | 156 Ocean Shores Drive, Key Largo, FL 33037 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-26 | 9960 Bird Road, Miami, FL 33165 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-26 | REINALDO CASTELLANOS P.A. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-23 | 156 Ocean Shores Drive, Key Largo, FL 33037 | No data |
LC DISSOCIATION MEM | 2019-06-06 | No data | No data |
REINSTATEMENT | 2015-04-02 | No data | No data |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2014-11-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-26 |
AMENDED ANNUAL REPORT | 2019-08-23 |
CORLCDSMEM | 2019-06-06 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
Reinstatement | 2015-04-02 |
Admin. Diss. for Reg. Agent | 2014-11-06 |
Reg. Agent Resignation | 2014-06-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State