Entity Name: | THE OXYGEN GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE OXYGEN 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Sep 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 23 Jan 2024 (a year ago) |
Document Number: | L15000154754 |
FEI/EIN Number |
47-5104039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1270 NW 165 STREET, MIAMI, FL, 33169, US |
Mail Address: | 1270 NW 165 STREET, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CITY INNOVATION SCHOOL INC | Manager | - |
WRIGHT URSULA T | Auth | 16400 NW 15TH AVE, MIAMI, FL, 33169 |
BRANKER MESHELL | Authorized Member | 16400 NW 15TH AVE, MIAMI, FL, 33169 |
MAGWOOD SHERRY | Auth | 16400 NW 15TH AVE, MIAMI, FL, 33169 |
BRANKER KIYATA | Authorized Manager | 1270 NW 165 STREET, MIAMI, FL, 33169 |
BRANKER KIYATA | Agent | 1270 NW 165 STREET, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-01-23 | THE OXYGEN GROUP LLC | - |
REINSTATEMENT | 2023-05-04 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-04 | 1270 NW 165 STREET, STE 1, MIAMI, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-04 | 1270 NW 165 STREET, STE 1, MIAMI, FL 33169 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2018-10-23 | - | - |
REINSTATEMENT | 2016-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-11-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000466187 | TERMINATED | 1000000752794 | MIAMI-DADE | 2017-08-04 | 2027-08-11 | $ 1,034.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000820476 | TERMINATED | 1000000730236 | DADE | 2016-12-21 | 2026-12-29 | $ 2,677.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
LC Name Change | 2024-01-23 |
REINSTATEMENT | 2023-05-04 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2019-04-07 |
LC Amendment | 2018-10-23 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State