Entity Name: | OASIS MANAGEMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OASIS MANAGEMENT GROUP, 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: |
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: | 03 Mar 2011 (14 years ago) |
Date of dissolution: | 02 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Dec 2023 (a year ago) |
Document Number: | L11000026495 |
FEI/EIN Number |
275369936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2805 E. OAKLAND PARK BLVD., STE. 300, FORT LAUDERDALE, FL, 33306, US |
Mail Address: | 9650 STRICKLAND ROAD, RALEIGH, NC, 27615, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDBERG STEVEN | Managing Member | 2805 E. OAKLAND PARK BLVD., STE. 300, FORT LAUDERDALE, FL, 33306 |
GOLDBERG LISA | Managing Member | 2805 E. OAKLAND PARK BLVD., STE. 300, FORT LAUDERDALE, FL, 33306 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-02 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-20 | 2805 E. OAKLAND PARK BLVD., STE. 300, FORT LAUDERDALE, FL 33306 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-20 | Registered Agents Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-20 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-02 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State