Search icon

ORO COMMODITIES LLC

Company Details

Entity Name: ORO COMMODITIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L19000097385
FEI/EIN Number 83-4429023
Address: 1905 NW 93 AVE, DORAL, FL, 33172, US
Mail Address: 1905 NW 93 AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZILBERMAN DAVID Agent 1905 NW 93 AVE, DORAL, FL, 33172

Manager

Name Role Address
ZILBERMAN DAVID Manager 1905 NW 93 AVE, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000155042 GLOBAL PROCESSORS OCEANIC FISHERIES ACTIVE 2021-11-19 2026-12-31 No data 1905 NW 93 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-12 1905 NW 93 AVE, DORAL, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-01 1905 NW 93 AVE, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2022-07-01 1905 NW 93 AVE, DORAL, FL 33172 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000299808 ACTIVE 2023-027415-CA-01 11TH JUDICIAL CIRCUIT 2024-05-06 2029-05-22 $282,353.63 BANK OF AMERICA, N.A., 100 N. TRYON STREET, CHARLOTTE, NC 28202

Documents

Name Date
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-08-03
AMENDED ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-20
Florida Limited Liability 2019-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State