Entity Name: | OP SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OP SOLUTIONS 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. |
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: | 18 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Mar 2018 (7 years ago) |
Document Number: | L11000021027 |
FEI/EIN Number |
275027130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14950 NW 44th Ct, Opa-Locka, FL, 33054, US |
Mail Address: | 14950 NW 44th Ct, Opa-Locka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIEDRAHITA DIEGO | Managing Member | 11373 SW Lyra Dr, Port Saint Lucie, FL, 34987 |
OSMA TATIANA | Managing Member | 11373 SW Lyra Dr, Port Saint Lucie, FL, 34987 |
PIEDRAHITA DIEGO | Agent | 14950 NW 44th CT, Opa-Locka, FL, 33054 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000118662 | APEXLUXE | ACTIVE | 2021-09-15 | 2026-12-31 | - | 14950 NW 44 CT HANGAR 102. SUITE 104, OPALOCKA, FL, 33054 |
G14000046780 | APEXLUXE | EXPIRED | 2014-05-12 | 2019-12-31 | - | 14850 NW 44TH CT, HANGAR 102. SUITE 104, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 14950 NW 44th Ct, Suite 11, Opa-Locka, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 14950 NW 44th Ct, Suite 11, Opa-Locka, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 14950 NW 44th CT, Suite 11, Opa-Locka, FL 33054 | - |
REINSTATEMENT | 2018-03-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-09 | PIEDRAHITA, DIEGO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-09-15 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-02-05 |
REINSTATEMENT | 2018-03-09 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State