OCON GROUP, LLC - Florida Company Profile

Entity Name: | OCON GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Nov 2014 (11 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: | L14000170382 |
FEI/EIN Number | 474269636 |
Mail Address: | 3301 NE 5TH AVE, MIAMI, FL, 33137, US |
Address: | 2600 NE 9TH ST, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
City: | Fort Lauderdale |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State