Search icon

OASIS 07-305, LLC - Florida Company Profile

Company Details

Entity Name: OASIS 07-305, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OASIS 07-305, 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: 03 Aug 2012 (13 years ago)
Last Event: LC ARTICLE OF CORRECTION/NAME CHANGE
Event Date Filed: 04 Sep 2012 (13 years ago)
Document Number: L12000100233
FEI/EIN Number 46-1130448

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

Address: 20200 NE 10TH PL, MIAMI, FL, 33179, US
Mail Address: 20200 NE 10TH PL, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIANCHI MARCELO Manager 20200 NE 10TH PL, MIAMI, FL, 33179
ROGORA ALICIA Manager 20200 NE 10TH PL, MIAMI, FL, 33179
VIAGGIO SERGIO Agent 20200 NE 10TH PL, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 20200 NE 10TH PL, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2021-01-15 20200 NE 10TH PL, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2021-01-15 VIAGGIO, SERGIO -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 20200 NE 10TH PL, MIAMI, FL 33179 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2012-09-04 OASIS 07-305, LLC -
LC AMENDMENT 2012-08-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-07
AMENDED ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State