Search icon

OFL ROYALTIES, LC - Florida Company Profile

Company Details

Entity Name: OFL ROYALTIES, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFL ROYALTIES, LC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Oct 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000167482
FEI/EIN Number 47-2551665

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

Address: c/o Shutts & Bowen LLP, 200 S. Biscayne Blvd., MIAMI, FL, 33131, US
Mail Address: c/o Shutts & Bowen LLP, 200 S. Biscayne Blvd., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUFFMANN CARLOS Manager c/o Shutts & Bowen LLP, MIAMI, FL, 33131
MAIONICA MOISES Manager c/o Shutts & Bowen LLP, MIAMI, FL, 33131
CORPORATION COMPANY OF MIAMI Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-05 c/o Shutts & Bowen LLP, 200 S. Biscayne Blvd., Suite 4100 (FER), MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-09-05 CORPORATION COMPANY OF MIAMI -
REGISTERED AGENT ADDRESS CHANGED 2019-09-05 c/o Shutts & Bowen LLP, 200 S. Biscayne Blvd., Suite 4100 (FER), MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-09-05 c/o Shutts & Bowen LLP, 200 S. Biscayne Blvd., Suite 4100 (FER), MIAMI, FL 33131 -
REINSTATEMENT 2015-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-21
REINSTATEMENT 2015-10-30
Florida Limited Liability 2014-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State