Search icon

OPTIMUM PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: OPTIMUM PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPTIMUM PARTNERS 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: 26 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L18000076559
FEI/EIN Number 82-5009777

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

Address: 15250 SW 271 Street, Homestead, FL, 33032, US
Mail Address: 15250 SW 271 Street, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAGOT ALEXANDER N Manager 15250 SW 271 Street, Homestead, FL, 33032
FAGOT ANNA M Manager 15250 SW 271 Street, Homestead, FL, 33032
Gregory Fagot A Agent 15250 SW 271 Street, Homestead, FL, 33032
FAGOT GREGORY A Manager 15250 SW 271 Street, Homestead, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000073721 ALL-DADE GENERAL CONSTRUCTION, INC. EXPIRED 2018-07-03 2023-12-31 - 1851 DELAWARE PARKWAY # N, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 15250 SW 271 Street, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2022-05-01 15250 SW 271 Street, Homestead, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 15250 SW 271 Street, Homestead, FL 33032 -
REINSTATEMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 Gregory, Fagot A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-09-28
AMENDED ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State