Search icon

OBS 87 LLC

Company Details

Entity Name: OBS 87 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Oct 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000168982
FEI/EIN Number 47-5240127
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

Agent

Name Role Address
COHEN JOSEPH Agent 45 NW 21st Street, Miami, FL, 33127

Mgr

Name Role Address
Cohen Joseph Mgr 45 NW 21st Street, Miami, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048579 OBS QUICK STOP EXPIRED 2017-05-03 2022-12-31 No data 45 NW 21ST STREET, MIAMI, FL, 33127
G15000105928 PHONES ON SITE EXPIRED 2015-10-16 2020-12-31 No data 4100 N. 36TH AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2017-12-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-14 3401 Griffin Road, Dania Beach, FL 33312 No data
CHANGE OF MAILING ADDRESS 2017-05-01 3401 Griffin Road, Dania Beach, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2017-05-01 COHEN, JOSEPH No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 45 NW 21st Street, Miami, FL 33127 No data
LC AMENDMENT 2015-12-28 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State