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