Search icon

OKS LAUDERHILL-MIAMI GARDENS MANAGER, LLC - Florida Company Profile

Company Details

Entity Name: OKS LAUDERHILL-MIAMI GARDENS MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OKS LAUDERHILL-MIAMI GARDENS MANAGER, 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: 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: 06 Dec 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2025 (2 months ago)
Document Number: L10000124959
FEI/EIN Number 274337541

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
OKLAHOMA SOUTH RESTAURANT GROUP, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-13 HALLERAN, ARTHUR J, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-05-01 999 Brickell Avenue, suite 410, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 999 Brickell Avenue, suite 410, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 999 Brickell Avenue, suite 410, MIAMI, FL 33131 -
LC AMENDMENT 2014-10-29 - -
REGISTERED AGENT NAME CHANGED 2014-10-29 HALLERAN, ARTHUR J, JR -

Documents

Name Date
REINSTATEMENT 2025-02-13
ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
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: 03 Apr 2025

Sources: Florida Department of State