Search icon

OKSJN LLC - Florida Company Profile

Company Details

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

OKSJN 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: 17 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L18000220037
FEI/EIN Number 83-1971821

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

Address: 8200 Cleary Blvd, apt 2001, fort lauderdale, FL, 33324, US
Mail Address: 8200 Cleary Blvd, apt 2001, fort lauderdale, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Platero Jonathan Manager 8200 Cleary Boulevard, Plantation, FL, 33324
Platero Oksana Manager 8200 Cleary Boulevard, Plantation, FL, 33324
PLATERO JONATHAN A Agent 8200 Cleary Boulevard, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 8200 Cleary Boulevard, Apt 2001, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-22 8200 Cleary Blvd, apt 2001, fort lauderdale, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-05-22 8200 Cleary Blvd, apt 2001, fort lauderdale, FL 33324 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-14 - -
REGISTERED AGENT NAME CHANGED 2020-10-14 PLATERO, JONATHAN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2019-02-20 - -
LC AMENDMENT 2018-10-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-20
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-10-14
AMENDED ANNUAL REPORT 2019-04-23
CORLCRACHG 2019-02-20
ANNUAL REPORT 2019-01-22
LC Amendment 2018-10-15
Florida Limited Liability 2018-09-17

Date of last update: 03 May 2025

Sources: Florida Department of State