Search icon

OPERATIVE TRAINING TECHNIQUES, LLC - Florida Company Profile

Company Details

Entity Name: OPERATIVE TRAINING TECHNIQUES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPERATIVE TRAINING TECHNIQUES, 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: 17 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: L14000044148
FEI/EIN Number 46-5166231

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

Address: 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANEM GLOBAL CPA Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
GLIKMAN PHILIPPE D Authorized Member 19601 E. COUNTRY CLUB DR., AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032351 KRAV MAGA ACADEMY EXPIRED 2014-04-01 2019-12-31 - 4770 BISCAYNE BOULEVARD, SUITE 1430, MIAMI, FL, 33137
G14000032355 INNOVATIVE GOLF ACADEMY EXPIRED 2014-04-01 2019-12-31 - 4770 BISCAYNE BOULEVARD, SUITE 1430, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-05 GANEM GLOBAL CPA -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 4000 HOLLYWOOD BLVD, Suite 285-S, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2022-01-25 4000 HOLLYWOOD BLVD, Suite 285-S, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 4000 HOLLYWOOD BLVD, Suite 285-S, HOLLYWOOD, FL 33021 -
LC AMENDMENT 2019-12-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-11
LC Amendment 2019-12-02
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-24
AMENDED ANNUAL REPORT 2016-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State