Entity Name: | OPTIMUS US 1655 W. 44TH PL., L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OPTIMUS US 1655 W. 44TH PL., 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: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000122140 |
FEI/EIN Number |
35-2439651
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
Mendez Sandra | President | 156 Ocean Shores Drive, Key Largo, FL, 33037 |
REINALDO CASTELLANOS, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-26 | 156 Ocean Shores Drive, Key Largo, FL 33037 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-26 | 9960 Bird Road, Miami, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-26 | REINALDO CASTELLANOS P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-23 | 156 Ocean Shores Drive, Key Largo, FL 33037 | - |
LC DISSOCIATION MEM | 2019-06-06 | - | - |
REINSTATEMENT | 2015-04-02 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2014-11-06 | - | - |
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 Apr 2025
Sources: Florida Department of State