Search icon

OAK INTERNATIONAL REALTY LLC - Florida Company Profile

Company Details

Entity Name: OAK INTERNATIONAL REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

OAK INTERNATIONAL REALTY 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: 25 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L15000143022
FEI/EIN Number 47-4955410

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

Address: 11900 BISCAYNE BLVD #770, NORTH MIAMI, FL 33181
Mail Address: 11900 BISCAYNE BLVD #770, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sepavoric , Jorge Manager 11900 BISCAYNE BLVD #770, NORTH MIAMI, FL 33181
Fossa, Ricardo Manager 11900 BISCAYNE BLVD #770, NORTH MIAMI, FL 33181
MLP FINANCIAL GROUP, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093928 OAK MIAMI SERVICES EXPIRED 2016-08-29 2021-12-31 - 11900 BISCAYNE BLVD., 770, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-09 MLP FINANCIAL GROUP, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 4005 NW 114TH AVE, SUITE 5, DORAL, FL 33178 -
LC AMENDMENT 2015-10-06 - -
LC AMENDMENT 2015-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-06-23
ANNUAL REPORT 2016-03-09
DEBIT MEMO# 017955-A 2015-12-14
LC Amendment 2015-10-06
LC Amendment 2015-09-14
Florida Limited Liability 2015-08-25

Date of last update: 19 Feb 2025

Sources: Florida Department of State