Search icon

OPTIMUM AGRICULTURE FL LLC

Company Details

Entity Name: OPTIMUM AGRICULTURE FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Dec 2015 (9 years ago)
Document Number: L15000198458
FEI/EIN Number 81-0737445
Address: 31 NE 17th Street, Miami, FL, 33132, US
Mail Address: 31 NE 17th Street, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPTIMUM AGRICULTURE FL LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 810737445 2022-07-14 OPTIMUM AGRICULTURE FL LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3055370807
Plan sponsor’s address 26533 STATE ROAD 60 E, LAKE WALES, FL, 338989698

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing MARIA MORENO
Valid signature Filed with authorized/valid electronic signature
OPTIMUM AGRICULTURE FL LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 810737445 2021-04-01 OPTIMUM AGRICULTURE FL LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3055370807
Plan sponsor’s address 26533 STATE ROAD 60 E, LAKE WALES, FL, 338989698

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing MARIA MORENO
Valid signature Filed with authorized/valid electronic signature
OPTIMUM AGRICULTURE FL LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 810737445 2020-07-02 OPTIMUM AGRICULTURE FL LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3055370800
Plan sponsor’s address 333 SE 2ND AVE, SUITE 2810, LAKE PLACID, FL, 33852

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing MARIA MORENO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
OPTIMUM CAPITAL INC. Agent

Manager

Name Role Address
Marquevich Gaston Manager 31 NE 17th ST, Miami, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Optimum Capital Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 31 NE 17th ST, MIAMI, FL 33132 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-29 31 NE 17th Street, Miami, FL 33132 No data
CHANGE OF MAILING ADDRESS 2022-09-29 31 NE 17th Street, Miami, FL 33132 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-01
AMENDED ANNUAL REPORT 2016-07-13
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State