Search icon

OPSMIAMI, LLC - Florida Company Profile

Company Details

Entity Name: OPSMIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPSMIAMI, 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: 01 Mar 2012 (13 years ago)
Date of dissolution: 24 Mar 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: L12000030257
FEI/EIN Number 45-4748945

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

Mail Address: 10290 W Atlantic Ave, Delray Beach, FL, 33448, US
Address: 17611 Sealakes Dr, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF JACK D Manager 174611 Sealakes Dr, Boca Raton, FL, 33498
WOLF JACK Agent 17611 Sealakes Dr, Boca Raton, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037456 OPEN PERMIT SERVICES ACTIVE 2020-04-01 2025-12-31 - P O BOX 480703, DELRAY BEACH, FL, 33448
G12000032508 OPEN PERMIT SERVICES EXPIRED 2012-04-04 2017-12-31 - 1500 WESTON ROAD, SUITE #223, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 17611 Sealakes Dr, Boca Raton, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 17611 Sealakes Dr, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2015-04-26 17611 Sealakes Dr, Boca Raton, FL 33498 -
REGISTERED AGENT NAME CHANGED 2015-04-26 WOLF, JACK -

Documents

Name Date
LC Voluntary Dissolution 2023-03-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State