Search icon

OASIS 02 GROUP, LLC - Florida Company Profile

Company Details

Entity Name: OASIS 02 GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OASIS 02 GROUP, 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: 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: 20 May 2013 (12 years ago)
Date of dissolution: 05 Feb 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: L13000073402
FEI/EIN Number 80-0933021

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

Address: 1094 West 44 Street, HIALEAH, FL, 33012, US
Mail Address: 1094 West 44 Street, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER INTERNATIONAL LAW GROUP, P.A. Agent -
ESPOSITO GUSTAVO C Manager 21500 BISCAYNE BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-02-05 - -
LC AMENDMENT 2020-02-04 - -
LC REVOCATION OF DISSOLUTION 2020-01-31 - -
LC VOLUNTARY DISSOLUTION 2018-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-30 21500 biscayne blvd., suite 401, aventura, FL 33180 -
LC AMENDMENT 2018-08-30 - -
REGISTERED AGENT NAME CHANGED 2018-08-30 snyder international law group, p.a. -
CHANGE OF MAILING ADDRESS 2018-04-30 1094 West 44 Street, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1094 West 44 Street, HIALEAH, FL 33012 -
LC AMENDMENT 2017-08-15 - -

Documents

Name Date
LC Voluntary Dissolution 2020-02-05
LC Amendment 2020-02-04
LC Revocation of Dissolution 2020-01-31
LC Voluntary Dissolution 2018-10-22
LC Amendment 2018-08-30
ANNUAL REPORT 2018-04-30
LC Amendment 2017-08-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State