Search icon

OFIRIO FL LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: OFIRIO FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFIRIO FL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Mar 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000129547
FEI/EIN Number 86-3216416

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

Address: 2035 NE 151ST ST, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 2035 NE 151ST ST, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OFIRIO FL LLC, NEW YORK 6495638 NEW YORK
Headquarter of OFIRIO FL LLC, CONNECTICUT 2374841 CONNECTICUT
Headquarter of OFIRIO FL LLC, ILLINOIS LLC_10029953 ILLINOIS

Key Officers & Management

Name Role Address
POLYUSHKIN NIKOLAY Authorized Member 2101 NE 44TH ST, FORT LAUDERDALE, FL, 33308
PILKAITIS JURGIS Authorized Member 2035 NE 151ST ST, NORTH MIAMI BEACH, FL, 33162
MILES ALEX Agent 2035 NE 151ST ST, NORTH MIAMI BEACH, FL, 33162
OFIRIO INC. Authorized Member 2035 NE 151ST ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2022-02-01 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 2035 NE 151ST ST, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2022-02-01 MILES, ALEX -
LC AMENDMENT 2021-12-17 - -
LC AMENDMENT 2021-10-05 - -
LC AMENDMENT 2021-09-09 - -
LC AMENDMENT 2021-06-03 - -
LC AMENDMENT 2021-05-11 - -

Documents

Name Date
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-09
LC Amendment 2022-02-01
LC Amendment 2021-12-17
LC Amendment 2021-10-05
LC Amendment 2021-09-09
LC Amendment 2021-06-03
LC Amendment 2021-05-11
Florida Limited Liability 2021-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State