Search icon

OAKS VALLEY FINANCIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: OAKS VALLEY FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKS VALLEY FINANCIAL SERVICES 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: 01 Feb 2021 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Jul 2021 (4 years ago)
Document Number: L21000057354
FEI/EIN Number 86-2276112

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

Address: 1395 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900RERY8MG3RMZ098 L21000057354 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Culari, Oscar, 1395 Brickell Ave, Suite 800, Miami, US-FL, US, 33131
Headquarters 1395 Brickell Ave, Suite 800, Miami, US-FL, US, 33131

Registration details

Registration Date 2021-09-08
Last Update 2022-09-09
Status LAPSED
Next Renewal 2022-09-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L21000057354

Key Officers & Management

Name Role Address
MB7 CORPORATE SERVICES LLC Agent -
BODINI ATILIO N Manager ROSARIO VERA PENALOZA 599 ZAFIRO 4 D1, CABA, BA, 1865
CULARI OSCAR A Manager CAMARGO 769, 5B, CABA, BA, 1865

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000145297 WAKEFUL ACTIVE 2022-11-28 2027-12-31 - 1395 BRICKELL AV, SUITE 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-27 1395 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-27 1395 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-03-03 777 BRICKELL AVE, STE 1210, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 777 BRICKELL AVE, STE 1210, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-03-03 MB7 CORPORATE SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 777 BRICKELL AVE, STE 1210, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2021-07-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-03
CORLCRACHG 2021-07-12
Florida Limited Liability 2021-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State