Search icon

OLDEN BURGO MIA, LLC - Florida Company Profile

Company Details

Entity Name: OLDEN BURGO MIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLDEN BURGO MIA, 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: 29 Mar 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Feb 2019 (6 years ago)
Document Number: L11000037266
FEI/EIN Number 451263339

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

Address: 1116 CEDAR FALLS DR., WESTON, FL, 33327, US
Mail Address: 1116 CEDAR FALLS DR., WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLDEMBURG ZULENA Auth 1116 CEDAR FALLS DR., WESTON, FL, 33327
DIAZ-OLDENBURG JOSEPH M Auth 1116 CEDAR FALLS DR., WESTON, FL, 33327
ELAN BUSINESS SERVICES, CORP. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-22 ELAN BUSINESS SERVICES CORP. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 1116 CEDAR FALLS DR, WESTON, FL 33327 -
LC NAME CHANGE 2019-02-22 OLDEN BURGO MIA, LLC -
LC AMENDMENT AND NAME CHANGE 2019-02-04 OLDEM BURGO MIA, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 1116 CEDAR FALLS DR., WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2019-02-04 1116 CEDAR FALLS DR., WESTON, FL 33327 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-22
LC Name Change 2019-02-22
LC Amendment and Name Change 2019-02-04
ANNUAL REPORT 2018-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State