Search icon

OSVI REPAIR & SERVICES LLC - Florida Company Profile

Company Details

Entity Name: OSVI REPAIR & SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSVI REPAIR & SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2016 (9 years ago)
Document Number: L12000073977
FEI/EIN Number 822615463

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

Address: 17778 SW 294TH ST, HOMESTEAD, FL, 33030, US
Mail Address: 17778 SW 294TH ST, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GONZALEZ OSVELIO Manager 17778 SW 294TH ST, HOMESTEAD, FL, 33030
PEREZ GONZALEZ OSVELIO Agent 17778 SW 294TH ST, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-23 PEREZ GONZALEZ, OSVELIO -
CHANGE OF MAILING ADDRESS 2025-01-23 17778 SW 294TH ST, HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 17778 SW 294TH ST, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 17778 SW 294TH ST, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 17778 SW 294 ST, MIAMI, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 17778 SW 294 ST, MIAMI, FL 33033 -
CHANGE OF MAILING ADDRESS 2024-02-26 17778 SW 294 ST, MIAMI, FL 33033 -
REGISTERED AGENT NAME CHANGED 2016-01-26 PEREZ-GONZALEZ, OSVELIO -
REINSTATEMENT 2016-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-01-26

Date of last update: 03 May 2025

Sources: Florida Department of State