Search icon

OSCAR TINT SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: OSCAR TINT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

OSCAR TINT SOLUTIONS 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: 11 Oct 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000210939
FEI/EIN Number 82-3063197

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

Address: 1901 Southwest 101st Avenue, Suite A, Miramar, FL 33025
Mail Address: 1901 Southwest 101st Avenue, Suite A, Miramar, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ, ELDO H Agent 773 Northwest 170th Terrace, Pembroke Pines, FL 33028
Rodriguez, Eldo Manager 773 mw 170th Terrace, Pembroke Pines, FL 33028
Gomez, Fabiana Manager 773 mw 170th Terrace, Pembroke Pines, FL 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1901 Southwest 101st Avenue, Suite A, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2023-04-28 1901 Southwest 101st Avenue, Suite A, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 773 Northwest 170th Terrace, Pembroke Pines, FL 33028 -
REGISTERED AGENT NAME CHANGED 2019-04-30 RODRIGUEZ, ELDO H -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-08-20
REINSTATEMENT 2019-04-30
Florida Limited Liability 2017-10-11

Date of last update: 17 Feb 2025

Sources: Florida Department of State