Search icon

OV 4 CORAL PARK, LLC - Florida Company Profile

Company Details

Entity Name: OV 4 CORAL PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OV 4 CORAL PARK, 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: 15 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Oct 2014 (10 years ago)
Document Number: L14000111727
FEI/EIN Number 47-1406679

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

Address: 200 S. BISCAYNE BLVD., 7TH FLOOR, MIAMI, FL, 33131, US
Mail Address: 200 S. BISCAYNE BLVD., 7TH FLOOR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1619224 200 SOUTH BISCAYNE BOULEVARD, 6TH FLOOR, MIAMI, FL, 33131 200 SOUTH BISCAYNE BOULEVARD, 6TH FLOOR, MIAMI, FL, 33131 (305) 278-8400

Filings since 2014-09-17

Form type D
File number 021-224854
Filing date 2014-09-17
File View File

Key Officers & Management

Name Role Address
WEIDER NORMAN S Agent 200 S. BISCAYNE BLVD., MIAMI, FL, 33131
OV 4 CPM, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 200 S. BISCAYNE BLVD., 7TH FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-03-20 200 S. BISCAYNE BLVD., 7TH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 200 S. BISCAYNE BLVD., 7TH FLOOR, MIAMI, FL 33131 -
LC AMENDMENT 2014-10-07 - -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-14
LC Amendment 2014-10-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State