Search icon

ONECLICK LICENSE, LLC - Florida Company Profile

Company Details

Entity Name: ONECLICK LICENSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONECLICK LICENSE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 May 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000092996
FEI/EIN Number 81-2664373

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2001 NW 84 AVENUE, MIAMI, FL, 33122, US
Mail Address: 2001 NW 84 AVENUE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOIGT REINIER Manager 2001 NW 84 AVENUE, MIAMI, FL, 33122
LOFORTI VERN Manager 2001 NW 84 AVENUE, MIAMI, FL, 33122
TAX MANAGEMENT SERVICES CORP Agent 1470 NW 107 AVENUE, SUITE E, MIAMI, FL, 33172
COOL TECH HOLDING CORP Authorized Member 2001 NW 84 AVENUE, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003966 ONECLICK EXPIRED 2017-01-11 2022-12-31 - 8475 NW 29TH STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-06-11 - -
CHANGE OF MAILING ADDRESS 2019-06-06 2001 NW 84 AVENUE, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-06 2001 NW 84 AVENUE, MIAMI, FL 33122 -
LC AMENDMENT 2017-12-21 - -
LC AMENDMENT 2017-10-05 - -
LC AMENDMENT 2017-07-18 - -
LC AMENDMENT 2017-07-17 - -

Documents

Name Date
ANNUAL REPORT 2020-05-30
LC Amendment 2019-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
LC Amendment 2017-12-21
LC Amendment 2017-10-05
LC Amendment 2017-07-18
LC Amendment 2017-07-17
ANNUAL REPORT 2017-05-03
Florida Limited Liability 2016-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State