Entity Name: | OCON GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCON GROUP, 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. |
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: | 03 Nov 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000170382 |
FEI/EIN Number |
474269636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3301 NE 5TH AVE, MIAMI, FL, 33137, US |
Address: | 2600 NE 9TH ST, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OCON DAVID | Auth | 2600 NE 9TH ST, FORT LAUDERDALE, FL, 33304 |
LASA FIORELLA M | Agent | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-17 | 2600 NE 9TH ST, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2019-01-17 | 2600 NE 9TH ST, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-17 | LASA, FIORELLA M | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-17 | 2525 PONCE DE LEON BLVD, SUITE 300, CORAL GABLES, FL 33134 | - |
LC STMNT CORR | 2015-11-02 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GINO BISCARO, et al. VS OCON GROUP, LLC | 3D2016-2276 | 2016-10-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANTONELLA FRANZA |
Role | Appellant |
Status | Active |
Name | AGOSTINO LUISE |
Role | Appellant |
Status | Active |
Name | GINO BISCARO |
Role | Appellant |
Status | Active |
Representations | MARINA BARTUREN |
Name | GIUSEPPE GIRALDO |
Role | Appellant |
Status | Active |
Name | IVONE SARTORI |
Role | Appellant |
Status | Active |
Name | FRANCESCO LUISE |
Role | Appellant |
Status | Active |
Name | OCON GROUP, LLC |
Role | Appellee |
Status | Active |
Representations | KEVIN P. JACOBS, ARMANDO CORDOVES, JR. |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-02-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-02-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-02-28 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-02-28 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-02-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | GINO BISCARO |
Docket Date | 2016-12-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 2 VOLUMES. |
Docket Date | 2016-11-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-60 days to 2/5/17 |
Docket Date | 2016-11-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | GINO BISCARO |
Docket Date | 2016-10-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 21, 2016. |
Docket Date | 2016-10-04 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | GINO BISCARO |
Docket Date | 2016-10-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2016-10-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-18 |
CORLCSTCOR | 2015-11-02 |
ANNUAL REPORT | 2015-02-19 |
Florida Limited Liability | 2014-11-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State