Search icon

WHITE OAK MIAMI LLC - Florida Company Profile

Company Details

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

WHITE 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: 23 Dec 2013 (11 years ago)
Date of dissolution: 10 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2024 (4 months ago)
Document Number: L13000176381
FEI/EIN Number 46-4538756

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

Mail Address: 3900 Island Blvd, Aventura, FL, 33160, US
Address: 3900 ISLAND BLVD, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Billet Gerard President 3900 ISLAND BLVD, Aventura, FL, 33160
Ganansia Patrick Manager 7000 Island Blvd., Aventura, FL, 33160
Billet Gerard Agent 3900 ISLAND BLVD, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 3900 ISLAND BLVD, PH-3, Aventura, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 3900 ISLAND BLVD, PH-3, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-01-06 3900 ISLAND BLVD, PH-3, Aventura, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-01-05 Billet, Gerard -
LC STMNT OF AUTHORITY 2019-10-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-10
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-09
CORLCAUTH 2019-10-31
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State