Search icon

OBP PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: OBP PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OBP 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: 02 Nov 2018 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: L18000258067
FEI/EIN Number 83-2449996

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

Address: 9075 SW 87 AVE, Miami, FL, 33176, US
Mail Address: 11301 S. Dixie Highway, #566418, Miami, FL, 33256, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHENKMAN JOEL Manager 11301 S. Dixie Highway, #566418, Miami, FL, 33256
SCHENKMAN IAN Auth 11301 S. Dixie Highway, #566418, Miami, FL, 33256
HECHTKOPF LARA SESQ Agent 9075 SW 87 AVE, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000019602 OBP PARTNERS ACTIVE 2011-02-22 2026-12-31 - 11301 S DIXIE HWY UNIT 566418, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 9075 SW 87 AVE, SUITE 412, Miami, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-21 9075 SW 87 AVE, SUITE 412, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2020-01-17 9075 SW 87 AVE, SUITE 412, Miami, FL 33176 -
LC AMENDMENT AND NAME CHANGE 2019-11-08 OBP PARTNERS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
LC Amendment and Name Change 2019-11-08
ANNUAL REPORT 2019-01-11
Florida Limited Liability 2018-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State