Entity Name: | OPLOG SP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
OPLOG SP 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: | 06 Apr 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Jun 2017 (8 years ago) |
Document Number: | L16000068613 |
FEI/EIN Number |
81-2152492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 |
Mail Address: | 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTADOR RA LLC | Agent | - |
OPERADOR LOGISTICO DEL SECTOR PUBLICO, SRL | Authorized Member | 4855 W HILLSBORO BLVD, B3 COCONUT CREEK, FL 33073 |
JIMENEZ ALDERETE, JOAQUIN | Manager | 4855 W HILLSBORO BLVD, B3 COCONUT CREEK, FL 33073 |
MUNOZ-DOMINGUEZ, JOSE MANUEL | Manager | 4855 W HILLSBORO BLVD, B3 COCONUT CREEK, FL 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-07 | CONTADOR RA LLC | - |
LC AMENDMENT | 2017-06-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-20 |
LC Amendment | 2017-06-16 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State