Search icon

OAKPIZZA1 LLC - Florida Company Profile

Company Details

Entity Name: OAKPIZZA1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKPIZZA1 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 Apr 2018 (7 years ago)
Document Number: L18000100618
FEI/EIN Number 825323213

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

Address: 1600 SW 1st Ave, Miami, FL, 33129, US
Mail Address: 1600 SW 1st Ave, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENER DANIEL Manager 1600 SW 1st Ave, Miami, FL, 33129
BRENER DANIEL Agent 1600 SW 1st Ave, Miami, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073921 DON BRIGADEIRO ACTIVE 2020-06-29 2025-12-31 - 10500 SW 69TH AVE, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 2675 S Bayshore Dr, Apt 1102S, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2025-01-17 2675 S Bayshore Dr, Apt 1102S, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 2675 S Bayshore Dr, Apt 1102S, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1600 SW 1st Ave, Apt 1110, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2024-04-30 1600 SW 1st Ave, Apt 1110, Miami, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1600 SW 1st Ave, Apt 1110, Miami, FL 33129 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000232009 TERMINATED 1000000952818 MIAMI-DADE 2023-05-16 2043-05-24 $ 5,861.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-16
Florida Limited Liability 2018-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State