Search icon

OCON GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
GINO BISCARO, et al. VS OCON GROUP, LLC 3D2016-2276 2016-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7870

Parties

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

Documents

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