Search icon

O.C.A.E ALL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: O.C.A.E ALL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O.C.A.E ALL SERVICES 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: 02 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L15000058297
FEI/EIN Number 94-3971157

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

Address: 1836 ARTHUR ST, APT 8, HOLLYWOOD, FL, 33020, US
Mail Address: 1836 ARTHUR ST, APT 8, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA CELIS OMAR JOSE Manager 1836 ARTHUR ST - APT 8, HOLLYWOOD, FL, 33020
BARCO GUTIERREZ ENNI R Manager 1836 ARTHUR ST, HOLLYWOOD, FL, 33020
MEDINA CELIS OMAR JOSE Agent 1836 ARTHUR ST, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124252 EAT HEALTHY EXPIRED 2019-11-20 2024-12-31 - 5007 N HIATUS ROAD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-04-03 - -
REGISTERED AGENT NAME CHANGED 2017-04-03 MEDINA CELIS, OMAR JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-04-03
Florida Limited Liability 2015-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State