Search icon

OIP GOOD ENERGY 2902, LLC - Florida Company Profile

Company Details

Entity Name: OIP GOOD ENERGY 2902, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OIP GOOD ENERGY 2902, 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: 08 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (7 years ago)
Document Number: L12000076637
FEI/EIN Number NOT APPLICABLE

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

Address: 3330 ne 190th st, Miami, FL, 33180, US
Mail Address: 3330 ne 190 th st, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUPFERSCHMIED Alejandro Manager 3330 ne 190th st, Miami, FL, 33180
Schnapp Silvia Manager 3330 ne 190th st, Miami, FL, 33180
Karen Kupferschmiedt Agent 2635 ne 188Th st, miami, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-02 Karen, Kupferschmiedt -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 2635 ne 188Th st, Suite 108, miami, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 3330 ne 190th st, apt 2417, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-04-12 3330 ne 190th st, apt 2417, Miami, FL 33180 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2012-08-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-07-13
REINSTATEMENT 2017-09-29
AMENDED ANNUAL REPORT 2016-06-23
ANNUAL REPORT 2016-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State