Entity Name: | OPHIR POWER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OPHIR POWER, 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: | 06 Sep 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000114325 |
FEI/EIN Number |
46-0986308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9437 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, US |
Mail Address: | 9437 FONTAINEBLEAU BLVD, MIAMI, NC, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Angiolillo Antonio | Manager | 9437 Fontainbleau Blvd, Miami, FL, 33172 |
Angiolillo Angelica A | Manager | 9437 Fontainbleau Blvd, Miami, FL, 33172 |
ANGIOLILLO Mary R | Auth | 9437 Fontainbleau Blvd, Miami, FL, 33172 |
Angiolillo Elisabetta L | Auth | 9437 Fontainbleau Blvd, Miami, FL, 33172 |
ANGIOLILLO ANTONIO | Agent | 9437 FONTAINEBLEAU BLVD, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-19 | 9437 FONTAINEBLEAU BLVD, APT 108, MIAMI, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-19 | 9437 FONTAINEBLEAU BLVD, APT 108, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2021-01-19 | 9437 FONTAINEBLEAU BLVD, APT 108, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-19 | ANGIOLILLO, ANTONIO | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-06-07 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-04-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State