Search icon

OAP INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: OAP INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAP INVESTMENTS 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: 18 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2020 (4 years ago)
Document Number: L13000174418
FEI/EIN Number 27-4442358

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

Address: 4501 SW 133RD AVE, SOUTHWEST RANCHES, FL, 33330, US
Mail Address: 4501 SW 133RD AVE, SOUTHWEST RANCHES, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OVED ASHKENAZI Manager 4501 SW 133RD AVE, SOUTHWEST RANCHES, FL, 33330
OVED ASHKENAZI Managing Member 4501 SW 133RD AVE, SOUTHWEST RANCHES, FL, 33330
OVED ASHKENAZI MGR Agent 4501 SW 133RD AVE, SOUTHWEST RANCHES, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066440 OVED ASHKENAZI P.A. EXPIRED 2018-06-08 2023-12-31 - 2716 ARROWWOOD CT, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 4501 SW 133RD AVE, SOUTHWEST RANCHES, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 4501 SW 133RD AVE, SOUTHWEST RANCHES, FL 33330 -
CHANGE OF MAILING ADDRESS 2023-04-29 4501 SW 133RD AVE, SOUTHWEST RANCHES, FL 33330 -
REINSTATEMENT 2020-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-07-18 OVED, ASHKENAZI, MGR -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-12-03
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-07-18
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State