Entity Name: | OCP DIGITAL TECH PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCP DIGITAL TECH 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. |
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: | 25 Jun 2018 (7 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 27 Jul 2021 (4 years ago) |
Document Number: | L18000154260 |
FEI/EIN Number |
83-1359939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 SE 2nd Ave, Miami, FL, 33131, US |
Mail Address: | 333 SE 2nd Ave, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OCP DIGITAL TECH PARTNERS, LLC, MISSISSIPPI | 1294247 | MISSISSIPPI |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OCP DIGITAL TECH PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 831359939 | 2024-07-01 | OCP DIGITAL TECH PARTNERS LLC | 9 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-01 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 3055370800 |
Plan sponsor’s address | 333 SE 2ND AVE STE 2810, MIAMI, FL, 33131 |
Signature of
Role | Plan administrator |
Date | 2023-05-24 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 3055370800 |
Plan sponsor’s address | 333 SE 2ND AVE STE 2810, MIAMI, FL, 33131 |
Signature of
Role | Plan administrator |
Date | 2022-04-26 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 3055370800 |
Plan sponsor’s address | 333 SE 2ND AVE STE 2810, MIAMI, FL, 33131 |
Signature of
Role | Plan administrator |
Date | 2021-04-09 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
COC GLOBAL ENTERPRISE LLC | Manager | - |
Scatturice Leonardo | Manager | 333 SE 2nd Ave, Miami, FL, 33131 |
Scatturice Leonardo | Chief Executive Officer | 333 SE 2nd Ave, Miami, FL, 33131 |
Poveda Pamela | Manager | 333 SE 2nd Av, Miami, FL, 33131 |
COC VENTURES LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000155636 | OCP TECH | ACTIVE | 2020-12-08 | 2025-12-31 | - | 333 SE 2ND AVE, SUITE 2810, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-06 | COC Ventures LLC | - |
LC AMENDMENT | 2021-07-27 | - | - |
LC DISSOCIATION MEM | 2021-07-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-08 | 333 SE 2nd Ave, Suite 2810, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2020-05-08 | 333 SE 2nd Ave, Suite 2810, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-08 | 333 SE 2nd Ave, Suite 2810, Miami, FL 33131 | - |
LC AMENDMENT | 2019-11-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-03 |
CORLCDSMEM | 2021-07-27 |
LC Amendment | 2021-07-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-08 |
LC Amendment | 2019-11-25 |
ANNUAL REPORT | 2019-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State