Search icon

OKS STADIUM, LLC - Florida Company Profile

Company Details

Entity Name: OKS STADIUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OKS STADIUM, LLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 2024 (7 months ago)
Document Number: L10000124955
FEI/EIN Number 453117689

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 999 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 999 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLERAN ARTHUR JJr. Agent 999 Brickell Avenue, MIAMI, FL, 33131
OKS LAUDERHILL-MIAMI GARDENS, LP Managing Member -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 999 Brickell Avenue, Suite 410, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-04-25 999 Brickell Avenue, Suite 410, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-04-25 HALLERAN, ARTHUR J., Jr. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 999 Brickell Avenue, Suite 410, MIAMI, FL 33131 -
LC AMENDMENT 2014-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000151561 TERMINATED 1000000816797 DADE 2019-02-23 2039-02-27 $ 10,729.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-09-24
REINSTATEMENT 2021-07-16
LC Amendment 2019-04-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-30
LC Amendment 2014-10-29
ANNUAL REPORT 2014-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State