Search icon

OIKOS CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: OIKOS CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OIKOS CAPITAL 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: 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: 23 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: L17000136802
FEI/EIN Number 82-2000875

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

Address: 2850 SW 114th Terrace, Miramar, FL, 33025, US
Mail Address: 2850 SW 114th Terrace, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTBRUN LEONARDO Manager 2850 SW 114th Terrace, Miramar, FL, 33025
MONTBRUN LEONARDO Agent 2850 SW 114th Terrace, Miramar, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000105056 MONTBRUN GROUP EXPIRED 2019-09-25 2024-12-31 - 8570 NW 61 STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 2850 SW 114th Terrace, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2024-02-19 MONTBRUN, LEONARDO -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 2850 SW 114th Terrace, Miramar, FL 33025 -
REINSTATEMENT 2024-02-19 - -
CHANGE OF MAILING ADDRESS 2024-02-19 2850 SW 114th Terrace, Miramar, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2018-05-18 OIKOS CAPITAL LLC -

Documents

Name Date
REINSTATEMENT 2024-02-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2020-06-19
AMENDED ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2019-04-12
LC Name Change 2018-05-18
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State