Search icon

OFC INTL GROUP LLC - Florida Company Profile

Company Details

Entity Name: OFC INTL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFC INTL 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: 29 Dec 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000195791
FEI/EIN Number 47-2783468

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

Address: 1400 VILLAGE BLVD, apt 218, WEST PALM BEACH, FL, 33409, US
Mail Address: 2244 Grant str, Hollywood, FL, 33020, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYNER STEFAN Chief Executive Officer 2244 Grant str, Hollywood, FL, 33020
RAYNER STEFAN Agent 2244 grant str, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 1400 VILLAGE BLVD, apt 218, WEST PALM BEACH, FL 33409 -
REINSTATEMENT 2022-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-26 2244 grant str, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-07-26 1400 VILLAGE BLVD, apt 218, WEST PALM BEACH, FL 33409 -
REINSTATEMENT 2019-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000759256 ACTIVE 1000001020793 DADE 2024-11-21 2044-11-27 $ 8,322.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000391001 ACTIVE 2023-022365-CA-01 MIAMI-DADE COUNTY CIRCUIT COUR 2024-06-21 2029-06-25 $100,070.86 THE TOWERHOUSE CONDOMINIUM, INC., 5500 COLLINS AVENUE, MIAMI BEACH, FL 33140
J23000371682 ACTIVE 1000000960207 MIAMI-DADE 2023-08-02 2043-08-09 $ 4,226.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000610378 TERMINATED 1000000795096 DADE 2018-08-24 2038-08-29 $ 3,977.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000211961 TERMINATED 1000000782321 DADE 2018-05-23 2038-05-30 $ 3,963.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2022-02-23
AMENDED ANNUAL REPORT 2020-07-26
AMENDED ANNUAL REPORT 2020-07-25
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-25
REINSTATEMENT 2018-10-08
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-08-27
ANNUAL REPORT 2015-03-26
Florida Limited Liability 2014-12-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State