Search icon

ANN MARIE OJEDA, P.L.L.C. - Florida Company Profile

Company Details

Entity Name: ANN MARIE OJEDA, P.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANN MARIE OJEDA, P.L.L.C. 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: 06 Sep 2012 (13 years ago)
Document Number: L12000114553
FEI/EIN Number 46-0933915

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

Address: 8315 SW 206th Terrace, Cutler Bay, FL, 33189, US
Mail Address: 8315 SW 206th Terrace, Cutler Bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ANN MARIE Managing Member 8315 SW 206th Terrace, Cutler Bay, FL, 33189
Perez Javier Managing Member 8315 SW 206th Terrace, Cutler Bay, FL, 33189
PEREZ ANN MARIE Agent 8315 SW 206th Terrace, Cutler Bay, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000091129 STAND OUT SPEECH THERAPY ACTIVE 2023-08-07 2028-12-31 - 8315 SW 206 TERRACE, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 8315 SW 206th Terrace, Cutler Bay, FL 33189 -
CHANGE OF MAILING ADDRESS 2021-04-12 8315 SW 206th Terrace, Cutler Bay, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 8315 SW 206th Terrace, Cutler Bay, FL 33189 -
REGISTERED AGENT NAME CHANGED 2017-11-14 PEREZ, ANN MARIE -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-23
AMENDED ANNUAL REPORT 2017-11-14
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State