Search icon

OPSO GROUP LLC - Florida Company Profile

Company Details

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

OPSO GROUP 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: 20 Jul 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2023 (2 years ago)
Document Number: L20000209742
FEI/EIN Number 85-2189787

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

Address: 3252 NE 1ST AVENUE, MIAMI, FL, 33137, US
Mail Address: 3252 NE 1ST AVENUE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBBS SHAKI Manager 2045 Biscayne Blvd, MIAMI, FL, 33137
DIMOTAKIS VASILLIOS Authorized Member 121 NE 34TH ST, MIAMI, FL, 33137
Remedios Joshua Agent 600 Brickell Ave., MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000116098 PLAYA MIAMI ACTIVE 2021-09-09 2026-12-31 - 3252 NE 1ST AVENUE, SUITE 109, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 3252 NE 1ST AVENUE, MIAMI, FL 33137 -
LC AMENDMENT 2023-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 3252 NE 1ST AVENUE, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-15 600 Brickell Ave., 3600, MIAMI, FL 33131 -
REINSTATEMENT 2022-10-15 - -
REGISTERED AGENT NAME CHANGED 2022-10-15 Remedios, Joshua -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2022-05-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000574259 ACTIVE 1000001009836 DADE 2024-08-28 2034-09-04 $ 506.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000574242 ACTIVE 1000001009835 DADE 2024-08-28 2044-09-04 $ 59,389.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000099119 ACTIVE 1000000945349 DADE 2023-02-27 2043-03-08 $ 42,300.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000099127 TERMINATED 1000000945351 DADE 2023-02-27 2033-03-08 $ 840.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment 2023-10-23
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-15
LC Amendment 2022-05-25
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2020-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State