Entity Name: | OPTIMA REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OPTIMA REAL ESTATE 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: | 24 Feb 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2021 (4 years ago) |
Document Number: | L16000038925 |
FEI/EIN Number |
81-2092407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4902 Banyan Ln, Tamarac, FL, 33319, US |
Mail Address: | 4902 Banyan Ln, Tamarac, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Siani Yedida | Manager | 4902 Banyan Lane, Tamarac, FL, 33319 |
SIANI YEDIDA | Agent | 4902 Banyan Ln, Tamarac, FL, 33319 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000088979 | OPTIMA REAL ESTATE DEC LLC | EXPIRED | 2018-08-10 | 2023-12-31 | - | 2337 SW 27 AVE, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 4935 NW 57th Ln, Coral Springs, FL 33067 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 4935 NW 57th Ln, Coral Springs, FL 33067 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 4935 NW 57th Ln, Coral Springs, FL 33067 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 4902 Banyan Ln, Tamarac, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-06 | 4902 Banyan Ln, Tamarac, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2022-05-06 | 4902 Banyan Ln, Tamarac, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-04 | SIANI, YEDIDA | - |
REINSTATEMENT | 2021-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-24 |
REINSTATEMENT | 2021-01-04 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-24 |
Florida Limited Liability | 2016-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State