Search icon

OFFICE PARTNERSHIP, LLC - Florida Company Profile

Company Details

Entity Name: OFFICE PARTNERSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFFICE PARTNERSHIP, 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: 07 Feb 2014 (11 years ago)
Document Number: L14000021993
FEI/EIN Number 61-1730021

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

Address: 3300 w 84 st, hialeah, FL, 33018, US
Mail Address: 3300 w 84 st, hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERCUL LUIS Manager 3431 ne 210 st, aventura, FL, 33180
Panick Sebastian mana 3431 ne 210 st, aventura, FL, 33180
panick sebastian Agent 3300 w 84 st, hialeah, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000120226 ELU ACTIVE 2024-09-25 2029-12-31 - 2120 NE 203 TER, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 3300 w 84 st, suite 9, hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-04-18 3300 w 84 st, suite 9, hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 3300 w 84 st, suite 9, hialeah, FL 33018 -
REGISTERED AGENT NAME CHANGED 2019-04-17 panick, sebastian -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State