Search icon

OXNARD INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: OXNARD INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OXNARD INVESTMENT 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: 18 Nov 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000131800
FEI/EIN Number APPLIED FOR

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

Address: 15901 Collins Ave 0801, Sunny Isles Beach, FL, 33160, US
Mail Address: 15901 Collins Ave 0801, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OXNARD TRADING GROUP SA Manager AVENIDA FEDERICO BOYD Y CALLE 51, 9TH PISO, CIUDAD DE PANAMA, PA, 33178
DE PINTO VERNI GIUSEPPE Agent 15901, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-27 DE PINTO VERNI, GIUSEPPE -
REINSTATEMENT 2020-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-11 15901, Sunny Isles Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-11 15901 Collins Ave 0801, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2013-10-11 15901 Collins Ave 0801, Sunny Isles Beach, FL 33160 -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-03-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-19
AMENDED ANNUAL REPORT 2013-10-11
REINSTATEMENT 2013-10-03
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State