Search icon

OPC IMPORT LLC

Company Details

Entity Name: OPC IMPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Oct 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2021 (3 years ago)
Document Number: L20000336729
FEI/EIN Number 85-3785583
Address: 3245 SW 122ND AVE, MIRAMAR, FL, 33025, US
Mail Address: 3245 SW 122 AVENUE, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GALEANO HEISEL Agent 7500 NW 25 ST, MIAMI, FL, 33122

Manager

Name Role Address
PAEZ CARMONA ORLANDO Manager 3245 SW 122ND AVE, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000016428 GEMS HAND MADE ART ACTIVE 2022-02-07 2027-12-31 No data 6055 NW 105 CT, 511, DORAL, FL, 33178
G22000015639 GEMS HANDMADE ART ACTIVE 2022-02-03 2027-12-31 No data 6055 NW 105 CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-23 3245 SW 122ND AVE, 410, MIRAMAR, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 7500 NW 25 ST, 102, MIAMI, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2024-01-24 GALEANO, HEISEL No data
CHANGE OF MAILING ADDRESS 2023-07-12 3245 SW 122ND AVE, 410, MIRAMAR, FL 33025 No data
REINSTATEMENT 2021-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000172361 ACTIVE 1000000949885 DADE 2023-04-12 2043-04-19 $ 2,960.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-10-09
Florida Limited Liability 2020-10-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State