Search icon

OP SOLUTIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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