Search icon

OFFICE GA LLC - Florida Company Profile

Company Details

Entity Name: OFFICE GA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFFICE GA 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: 27 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: L13000046924
FEI/EIN Number 46-5460534

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

Address: 14 NE FIRST AVE STE 507, MIAMI, FL, 33132, US
Mail Address: 14 NE FIRST AVE STE 507, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Jonathan A Auth 14 NE FIRST AVE STE 507, MIAMI, FL, 33132
GONZALEZ JONATHAN A Agent 3736 NW 50th Street, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000121013 OFFICE OF APPLIED IDEAS ACTIVE 2024-09-27 2029-12-31 - 8810 NE 8TH CT, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 3736 NW 50th Street, MIAMI, FL 33142 -
REINSTATEMENT 2023-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 14 NE FIRST AVE STE 507, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2016-10-13 14 NE FIRST AVE STE 507, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2016-10-13 GONZALEZ, JONATHAN A -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-01-19
ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-11-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-10-13
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State