Search icon

OURO GROUP LLC - Florida Company Profile

Company Details

Entity Name: OURO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OURO 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: 17 Feb 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000027861
FEI/EIN Number 464981938

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

Address: 21300 NW 9TH PLACE,, MIAMI GARDENS, FL, 33169, US
Mail Address: 21300 NW 9TH PLACE,, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELAINE CORION J Manager 17997 SW 30th Court, Miramar, FL, 33029
Burns Dwayne J Managing Member 900 NW 47th Ter, Miami, FL, 33127
Scott Harold T Authorized Member 900 NW 47th Ter, Miami, FL, 33127
DELAINE CORION Agent 17997 SW 30th Court, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-25 21300 NW 9TH PLACE,, APT. #301, MIAMI GARDENS, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 21300 NW 9TH PLACE,, APT. #301, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-16 17997 SW 30th Court, Miramar, FL 33029 -
LC AMENDMENT AND NAME CHANGE 2016-06-21 OURO GROUP LLC -
REINSTATEMENT 2016-01-10 - -
REGISTERED AGENT NAME CHANGED 2016-01-10 DELAINE, CORION -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-16
LC Amendment and Name Change 2016-06-21
REINSTATEMENT 2016-01-10
Florida Limited Liability 2014-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State