Search icon

OPTIMUS US 1655 W. 44TH PL., L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Mendez Sandra President 156 Ocean Shores Drive, Key Largo, FL, 33037
REINALDO CASTELLANOS, P.A. Agent -

Events

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 - -

Documents

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