Search icon

OCP DIGITAL TECH PARTNERS, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of OCP DIGITAL TECH PARTNERS, LLC, MISSISSIPPI 1294247 MISSISSIPPI

form 5500

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
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 2024-07-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
OCP DIGITAL TECH PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 831359939 2023-05-24 OCP DIGITAL TECH PARTNERS LLC 8
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
OCP DIGITAL TECH PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 831359939 2022-04-26 OCP DIGITAL TECH PARTNERS LLC 2
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
OCP DIGITAL TECH PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 831359939 2021-04-09 OCP DIGITAL TECH PARTNERS LLC 1
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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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