Entity Name: | OBS 87 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OBS 87 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: | 05 Oct 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000168982 |
FEI/EIN Number |
47-5240127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 45 NW 21st Street, Miami, FL, 33127, US |
Address: | 3401 Griffin Road, Dania Beach, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cohen Joseph | Mgr | 45 NW 21st Street, Miami, FL, 33127 |
COHEN JOSEPH | Agent | 45 NW 21st Street, Miami, FL, 33127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000048579 | OBS QUICK STOP | EXPIRED | 2017-05-03 | 2022-12-31 | - | 45 NW 21ST STREET, MIAMI, FL, 33127 |
G15000105928 | PHONES ON SITE | EXPIRED | 2015-10-16 | 2020-12-31 | - | 4100 N. 36TH AVE, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2017-12-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-14 | 3401 Griffin Road, Dania Beach, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 3401 Griffin Road, Dania Beach, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | COHEN, JOSEPH | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 45 NW 21st Street, Miami, FL 33127 | - |
LC AMENDMENT | 2015-12-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-11 |
LC Amendment | 2017-12-19 |
AMENDED ANNUAL REPORT | 2017-07-14 |
AMENDED ANNUAL REPORT | 2017-05-19 |
AMENDED ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State