Entity Name: | OPTIMAR TITLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OPTIMAR TITLE 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: | 09 Mar 2015 (10 years ago) |
Date of dissolution: | 28 Oct 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Oct 2024 (6 months ago) |
Document Number: | L15000042163 |
FEI/EIN Number |
47-3361514
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Miami Legal, PA | Agent | 350 Sevilla Ave, Coral Gables, FL, 33155 |
HERNANDEZ RODOLFO | Manager | 8300 NW 53 Street, DORAL, FL, 33166 |
GLEIZER SUSANA | Manager | 20225 NE 34TH COURT #712, AVENTURA, FL, 33180 |
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 | - | 18246 COLLINS AVENUE, SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-09 | Miami Legal, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 350 Sevilla Ave, 200, Coral Gables, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2018-01-29 | 18246 COLLINS AVENUE, SUNNY ISLE BEACH, FL 33160 | - |
LC AMENDMENT | 2015-08-06 | - | - |
LC AMENDMENT | 2015-05-18 | - | - |
LC AMENDMENT | 2015-03-30 | - | - |
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 |
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 Apr 2025
Sources: Florida Department of State