Search icon

OBRA PRIMA CONSTRUCTION GROUP LLC

Company Details

Entity Name: OBRA PRIMA CONSTRUCTION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 15 Sep 2011 (13 years ago)
Date of dissolution: 27 Feb 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Feb 2020 (5 years ago)
Document Number: L11000106436
FEI/EIN Number 26-1944396
Address: 16334 SW 11 STREET, PEMBROKE PINES, FL 33027
Mail Address: 16334 SW 11 STREET, PEMBROKE PINES, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MEDINA, NELSON, JR Agent 16334 SW 11 ST, PEMBROKES PINES, FL 33027

Chief Executive Officer

Name Role Address
MEDINA, NELSON JR. Chief Executive Officer 16334 SW 11 STREET, PEMBROKE PINES, FL 33027

President

Name Role Address
MEDINA, NELSON JR. President 16334 SW 11 STREET, PEMBROKE PINES, FL 33027

Vice President

Name Role Address
Ripoll, Joel Vice President 16334 SW 11 STREET, PEMBROKE PINES, FL 33027

Asst. Treasurer

Name Role Address
Porta, Jose C Asst. Treasurer 16334 SW 11 STREET, PEMBROKE PINES, FL 33027

Events

Event Type Filed Date Value Description
CONVERSION 2020-02-27 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P20000017785. CONVERSION NUMBER 500000200495
LC STMNT OF RA/RO CHG 2018-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2018-09-14 MEDINA, NELSON, JR No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-14 16334 SW 11 ST, PEMBROKES PINES, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-22 16334 SW 11 STREET, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2018-08-22 16334 SW 11 STREET, PEMBROKE PINES, FL 33027 No data
CONVERSION 2011-09-15 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000053987. CONVERSION NUMBER 900000116409

Documents

Name Date
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-28
CORLCRACHG 2018-09-14
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-03-27

Date of last update: 24 Jan 2025

Sources: Florida Department of State