Search icon

OFFICE CENTER SUPPLIES LLC

Company Details

Entity Name: OFFICE CENTER SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jan 2012 (13 years ago)
Date of dissolution: 05 Oct 2022 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 05 Oct 2022 (2 years ago)
Document Number: L12000006492
FEI/EIN Number 454663454
Address: 7950 NW 53rd Street, Miami, FL, 33166, US
Mail Address: 746 Cranbury Rd, East Brunswick, NJ, 08816, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Sulay Perez Agent 176 Colfax Ave, Clifton, FL, 07013

Manager

Name Role Address
Contreras de la rosaRosa Manager 746 Cranbury Rd, East Brunswick, NJ, 08816

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000031962 OP FAST DELIVERY EXPIRED 2017-03-27 2022-12-31 No data 570 CLIFTON AVE, CLIFTON, NJ, 07011
G13000029513 OFFICE PENNY EXPIRED 2013-03-26 2018-12-31 No data 4469 SOUTH CONGRESS AVENUE, SUITE 111, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-30 7950 NW 53rd Street, Miami, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 Sulay, Perez No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 176 Colfax Ave, Clifton, FL 07013 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 7950 NW 53rd Street, Miami, FL 33166 No data
LC AMENDMENT 2012-08-31 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-30
LC Amendment 2012-08-31
Florida Limited Liability 2012-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State