Search icon

PURPLE OAK MIAMI LLC - Florida Company Profile

Company Details

Entity Name: PURPLE OAK MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURPLE OAK MIAMI 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: 04 Dec 2013 (11 years ago)
Date of dissolution: 03 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: L13000168155
FEI/EIN Number 46-4534455

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

Mail Address: 3900 ISLAND BLVD, AVENTURA, FL, 33160, US
Address: 1005 NE 125TH STREET, N. MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANANSIA PATRICK Manager 7000 ISLAND BLVD., APT. 1210, AVENTURA, FL, 33160
Billet Gerard President 3900 ISLAND BLVD, Aventura, FL, 33160
Billet Gerard Agent 3900 ISLAND BLVD, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-03 - -
CHANGE OF MAILING ADDRESS 2022-01-06 1005 NE 125TH STREET, SUITE 201, N. MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 3900 ISLAND BLVD, APT. PH3, AVENTURA, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 1005 NE 125TH STREET, SUITE 201, N. MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2021-01-06 Billet, Gerard -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-03
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State