Entity Name: | OPM ERES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2018 (6 years ago) |
Document Number: | L16000105104 |
FEI/EIN Number | APPLIED FOR |
Address: | 1121 CRANDON BLVD STE E107, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 1121 CRANDON BLVD STE E107, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bethencourt Ernest | Agent | 2333 BRICKELL AVE, MIAMI, FL, 33129 |
Name | Role | Address |
---|---|---|
BETHENCOURT ERNEST | Manager | 1121 CRANDON BLVD STE E107, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
BETHENCOURT ERNEST | Authorized Member | 1121 CRANDON BLVD STE E107, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-07 | Bethencourt, Ernest | No data |
REINSTATEMENT | 2018-11-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-16 | 2333 BRICKELL AVE, SUITE D-1, MIAMI, FL 33129 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-09 |
REINSTATEMENT | 2018-11-16 |
ANNUAL REPORT | 2017-05-01 |
Florida Limited Liability | 2016-05-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State