Search icon

THE OZ REMODELING, LLC - Florida Company Profile

Company Details

Entity Name: THE OZ REMODELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE OZ REMODELING, 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: 17 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2014 (11 years ago)
Document Number: L12000118180
FEI/EIN Number 461094246

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

Address: 2365 NE 173 STREET, C-308, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 2365 NE 173 STREET, C-308, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACARIAS JOSE Treasurer 2365 NE 173 STREET, STE C-308, NORTH MIAMI BEACH, FL, 33160
Garcia Emmanuel Chief Executive Officer 2365 NE 173 STREET, NORTH MIAMI BEACH, FL, 33160
Garcia Emmanuel Agent 2365 NE 173 STREET, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-22 Garcia, Emmanuel -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 2365 NE 173 STREET, C-308, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-04-28 2365 NE 173 STREET, C-308, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 2365 NE 173 STREET, C-308, NORTH MIAMI BEACH, FL 33160 -
REINSTATEMENT 2014-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000097614 ACTIVE 1000000859576 MIAMI-DADE 2020-02-10 2030-02-12 $ 567.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State