Search icon

O & L PRESTIGE AUTO SALES, LLC.

Company Details

Entity Name: O & L PRESTIGE AUTO SALES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Dec 2017 (7 years ago)
Document Number: L17000255565
FEI/EIN Number 82-3706476
Address: 2049 NW 141ST, OPA LOCKA, FL, 33054, US
Mail Address: 2049 NW 141ST, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BERNARD OBED Agent 2049 NW 141 Street, opa locka, FL, 33054

President

Name Role Address
BERNARD OBED President 2049 NW 141ST, OPA LOCKA, FL, 33054

Vice President

Name Role Address
LEDEE BERNARD LUIS E Vice President 2049 NW 141ST, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 2049 NW 141 Street, opa locka, FL 33054 No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-27 2049 NW 141ST, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2019-11-27 2049 NW 141ST, OPA LOCKA, FL 33054 No data
LC AMENDMENT 2017-12-20 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-20 BERNARD, OBED No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000607208 ACTIVE 1000001011727 DADE 2024-09-10 2044-09-18 $ 20,319.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000008229 TERMINATED 1000000911528 DADE 2021-12-22 2042-01-05 $ 10,430.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-28
AMENDED ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2019-03-07
LC Amendment 2017-12-20
Florida Limited Liability 2017-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State