Search icon

OAKBROOK HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: OAKBROOK HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKBROOK HOLDING, 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: 11 Sep 2014 (11 years ago)
Document Number: L14000142248
FEI/EIN Number 47-1962531

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

Mail Address: 200 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301, US
Address: 200 S Andrews Avenue, Suite 402, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rabi Simha Manager 200 S Andrews Avenue, FORT LAUDERDALE, FL, 33301
MUSSAFFI ROY Manager 317 - 71ST STREET, MIAMI BEACH, FL, 33141
PIOTRKOWSKI JOEL S Agent 317 - 71ST STREET, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000106838 OAKBROOK WALK EXPIRED 2014-10-22 2024-12-31 - 845 NE 79TH STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-15 200 S Andrews Avenue, Suite 402, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-07-09 200 S Andrews Avenue, Suite 402, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State