Search icon

OASIS 07, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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