Entity Name: | OASIS 07, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OASIS 07, 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. |
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: | 03 Aug 2012 (13 years ago) |
Date of dissolution: | 05 Nov 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Nov 2020 (4 years ago) |
Document Number: | L12000100180 |
FEI/EIN Number |
46-0752073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1094 West 44 Street, HIALEAH, FL, 33012, US |
Mail Address: | 1094 West 44 Street, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOEVEL GONZALO C | Manager | 21500 BISCAYNE BLVD, AVENTURA, FL, 33180 |
SNYDER JENNIFER | Manager | 21500 BISCAYNE BLVD, AVENTURA, FL, 33180 |
SNYDER INTERNATIONAL LAW GROUP, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-11-05 | - | - |
LC AMENDMENT | 2018-05-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-30 | SNYDER INTERNATIONAL LAW GROUP, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-30 | 21500 BISCAYNE BLVD, STE 401, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 1094 West 44 Street, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 1094 West 44 Street, HIALEAH, FL 33012 | - |
LC AMENDMENT | 2012-08-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-11-05 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-04 |
LC Amendment | 2018-05-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State