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. |
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 |
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 |
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 |
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 | - | - |
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