Search icon

ADVANCED OPS SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED OPS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED OPS 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: 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: 29 Aug 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000099327
FEI/EIN Number NOT APPLICABLE

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

Address: 15600 NW 15TH AVENUE, SUITE C, MIAMI, FL, 33169
Mail Address: 15600 NW 15TH AVENUE, SUITE C, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
SALAS ALFREDO Chief Financial Officer 15600 NW 15TH AVENUE, SUITE C, MIAMI, FL, 33169
SEZER OMER Chief Executive Officer 15600 NW 15TH AVENUE, SUITE C, MIAMI, FL, 33169
SEZER LEVENT Chief Information Officer 15600 NW 15TH AVENUE, SUITE C, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDED AND RESTATED ARTICLES 2014-09-25 - -
REINSTATEMENT 2014-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-16 15600 NW 15TH AVENUE, SUITE C, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2014-05-16 15600 NW 15TH AVENUE, SUITE C, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-16 1200 SOUTH PINE ISLAND, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-05-12
LC Amended and Restated Art 2014-09-25
Reinstatement 2014-05-16
ANNUAL REPORT 2012-01-12
Florida Limited Liability 2011-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State