Search icon

ODIEL FL LLC - Florida Company Profile

Company Details

Entity Name: ODIEL FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ODIEL FL 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: 22 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2021 (4 years ago)
Document Number: L14000115471
FEI/EIN Number 37-1761822

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

Address: 1688 Meridian Ave, Ste 905, MIAMI BEACH, FL, 33139, US
Mail Address: 1688 Meridian Ave, Ste 905, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHABTAI BENNY Managing Member 100 S POINTE DR #2805, MIAMI BEACH, FL, 33139
DAGON ARIE Auth 3787 NE 209 TERR, AVENTURA, FL, 33180
MARINOV ANGEL Agent 1688 Meridian Ave, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-13 1688 Meridian Ave, Ste 905, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2021-10-13 1688 Meridian Ave, Ste 905, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-10-13 MARINOV, ANGEL -
REGISTERED AGENT ADDRESS CHANGED 2021-10-13 1688 Meridian Ave, Ste 905, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State