Search icon

OPTIMUM INVESTMENTS LLC - Florida Company Profile

Company Details

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

OPTIMUM 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: 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: 15 Apr 2014 (11 years ago)
Date of dissolution: 16 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2023 (a year ago)
Document Number: L14000061360
FEI/EIN Number 35-2506777

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

Address: 20425 NW 45th Avenue, Miami Gardens, FL, 33055, US
Mail Address: 20425 NW 45th Avenue, Miami Gardens, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALCEDO JUAN C Authorized Person 15969 NW 64TH AVENUE APT. 317, MIAMI LAKES, FL, 33014
DELGADO OLGA D Authorized Person 15969 NW 64TH AVENUE APT. 317, MIAMI LAKES, FL, 33014
Salcedo Juan C Agent 19210 NW 44th Avenue, Miami Gardens, FL, 33055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-28 20425 NW 45th Avenue, Miami Gardens, FL 33055 -
CHANGE OF MAILING ADDRESS 2022-09-28 20425 NW 45th Avenue, Miami Gardens, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 19210 NW 44th Avenue, Miami Gardens, FL 33055 -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 Salcedo, Juan C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-16
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-05
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-01-26
Florida Limited Liability 2014-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State