Search icon

OPTIMAR TITLE LLC

Company Details

Entity Name: OPTIMAR TITLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Mar 2015 (10 years ago)
Date of dissolution: 28 Oct 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2024 (3 months ago)
Document Number: L15000042163
FEI/EIN Number 47-3361514
Address: 18246 COLLINS AVENUE, SUNNY ISLE BEACH, FL, 33160, US
Mail Address: 18090 COLLINS AVENUE, SUNNY ISLE BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Miami Legal, PA Agent 350 Sevilla Ave, Coral Gables, FL, 33155

Manager

Name Role Address
HERNANDEZ RODOLFO Manager 8300 NW 53 Street, DORAL, FL, 33166
GLEIZER SUSANA Manager 20225 NE 34TH COURT #712, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025243 NU WORLD TITLE OF SUNNY ISLES EXPIRED 2015-03-10 2020-12-31 No data 18246 COLLINS AVENUE, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-28 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-09 Miami Legal, PA No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 350 Sevilla Ave, 200, Coral Gables, FL 33155 No data
CHANGE OF MAILING ADDRESS 2018-01-29 18246 COLLINS AVENUE, SUNNY ISLE BEACH, FL 33160 No data
LC AMENDMENT 2015-08-06 No data No data
LC AMENDMENT 2015-05-18 No data No data
LC AMENDMENT 2015-03-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000013367 TERMINATED 1000000754658 DADE 2017-12-22 2028-01-10 $ 539.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-28
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-11-15
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State