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