Search icon

OJM, LLC - Florida Company Profile

Company Details

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

OJM, 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: 19 Oct 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000217182
FEI/EIN Number 82-3915941

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

Address: 10895 SW 40 ST, Miami, FL, 33165, US
Mail Address: 9631 Fontainebleau Blvd, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dieguez Claudia A President 9631 Fontainebleau Blvd, Miami, FL, 33172
Marrero Aristides Vice President 9631 Fontainebleau Blvd, Miami, FL, 33172
Rodriguez Eryc Treasurer 9631 Fontainebleau Blvd, Miami, FL, 33172
Rodriguez Eryc Auth 9631 Fontainebleau Blvd, Miami, FL, 33165
Marrero Aristides Sr. Agent 9631 Fontainebleau Blvd, Miami, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-23 10895 SW 40 ST, Suite # 101, Miami, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-23 9631 Fontainebleau Blvd, Suite 607, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-11-23 10895 SW 40 ST, Suite # 101, Miami, FL 33165 -
REGISTERED AGENT NAME CHANGED 2021-11-23 Marrero, Aristides, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-11-23
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-10
Florida Limited Liability 2017-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State