Search icon

OVERSPRAY SOLUTIONS, LLC. - Florida Company Profile

Company Details

Entity Name: OVERSPRAY SOLUTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OVERSPRAY SOLUTIONS, 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: 23 Jul 2014 (11 years ago)
Document Number: L14000115983
FEI/EIN Number 47-1442285

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

Address: 21444 SW 133rd Ave, Miami, FL, 33177, US
Mail Address: 21444 SW 133rd Ave, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBOA WILSON Chief Executive Officer 21444 SW 133rd Ave, Miami, FL, 33177
GAMBOA WILSON L Agent 21444 SW 133rd Ave, Miami, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042102 MIAMI ROOF CLEANING SERVICES COMPANY ACTIVE 2016-04-26 2026-12-31 - 21444 SW 133RD AVE, MIAMI, FL, 33177
G14000092997 PROFESSOR OVERSPRAY, LLC EXPIRED 2014-09-11 2019-12-31 - 21444 S.W 133RD AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 21444 SW 133rd Ave, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2020-01-17 21444 SW 133rd Ave, Miami, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 21444 SW 133rd Ave, Miami, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-12

Date of last update: 02 Jun 2025

Sources: Florida Department of State