Search icon

7435 OASIS APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: 7435 OASIS APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7435 OASIS APARTMENTS, 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: 13 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000020626
FEI/EIN Number APPLIED FOR

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

Address: c/o Ramirez & Sons Auto Service, 102-106, 60 Street, West New York, NJ, 07093, US
Mail Address: Juan Ramirez, P.O. Box 4222, West New York, NJ, 07093, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JUAN L Manager c/o Ramirez & Sons Auto Service, West New York, NJ, 07093
RAMIREZ JUAN C Manager c/o Ramirez & Sons Auto Service, West New York, NJ, 07093
RAMIREZ JUAN Agent 6061 Collins Ave, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 6061 Collins Ave, Apt 16 F, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2019-04-04 RAMIREZ, JUAN -
CHANGE OF MAILING ADDRESS 2018-01-22 c/o Ramirez & Sons Auto Service, 102-106, 60 Street, West New York, NJ 07093 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 c/o Ramirez & Sons Auto Service, 102-106, 60 Street, West New York, NJ 07093 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State