Search icon

OJPG INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: OJPG INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OJPG INVESTMENTS 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: 12 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000093828
FEI/EIN Number 81-2682728

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

Address: 4216 Napoli Lake Drive, Riviera Beach, FL, 33410, US
Mail Address: 4216 Napoli Lake Drive, Riviera Beach, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRADO OSCAR J Manager 4216 Napoli Lake Drive, Riviera Beach, FL, 33410
Prado Oscar J Agent 4216 Napoli Lake Drive, Riviera Beach, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123840 CUFF TRUMP EXPIRED 2016-11-15 2021-12-31 - 260 EAGLETON ESTATE BLVD, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 4216 Napoli Lake Drive, Riviera Beach, FL 33410 -
REINSTATEMENT 2021-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-28 4216 Napoli Lake Drive, Riviera Beach, FL 33410 -
CHANGE OF MAILING ADDRESS 2021-09-28 4216 Napoli Lake Drive, Riviera Beach, FL 33410 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-12-04 Prado, Oscar J -
REINSTATEMENT 2018-12-04 - -

Documents

Name Date
REINSTATEMENT 2021-09-28
REINSTATEMENT 2020-08-11
REINSTATEMENT 2018-12-04
ANNUAL REPORT 2017-01-10
LC Amendment 2016-10-20
Florida Limited Liability 2016-05-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State