Search icon

OKANA PROPERTIES LLC. - Florida Company Profile

Company Details

Entity Name: OKANA PROPERTIES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OKANA PROPERTIES 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: 30 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2015 (10 years ago)
Document Number: L14000119330
FEI/EIN Number 47-1467876

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

Address: 8181 nw 154 street, suite 120, MIAMI lakes, FL, 33016, US
Mail Address: 8181 nw 154 street, suite 120, MIAMI lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
rodriguez nelson Manager 8181 nw 154 street, MIAMI lakes, FL, 33016
franklin law group pa Agent 8181 nw 154 street, MIAMI lakes, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109296 OSAMEYI EXPIRED 2015-10-27 2020-12-31 - 8004 NW 154 TH ST 607, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-11 8181 nw 154 street, suite 120, MIAMI lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-05-11 8181 nw 154 street, suite 120, MIAMI lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2022-05-11 franklin law group pa -
REGISTERED AGENT ADDRESS CHANGED 2022-05-11 8181 nw 154 street, suite 120, MIAMI lakes, FL 33016 -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State