Search icon

ORACLE FULFILLMENT LLC

Company Details

Entity Name: ORACLE FULFILLMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Nov 2022 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2023 (a year ago)
Document Number: L22000502299
FEI/EIN Number 92-1349028
Address: 1756 N Bayshore Dr, MIAMI, FL, 33132, US
Mail Address: 1756 N Bayshore Dr, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
THRELKELD BRADEN C Authorized Member 740 SW 109TH AVE UNIT 953, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000132896 MACHINERY MART USA ACTIVE 2023-10-29 2028-12-31 No data 1756 N BAYSHORE DR, UNIT 10H, MIAMI, FL, 33132
G23000132817 SPORTS EQUIPMENT FOR ATHLETES ACTIVE 2023-10-28 2028-12-31 No data 1756 N BAYSHORE DR, UNIT 10H, MIAMI, FL, 33132
G23000130965 LUSSO HOME DESIGNS ACTIVE 2023-10-23 2028-12-31 No data 1756 N BAYSHORE DR, UNIT 10H, MIAMI, FL, 33132
G23000070929 BIO WELLNESS COLLECTION ACTIVE 2023-06-10 2028-12-31 No data 740 SOUTHWEST 109TH AVE, APT 953, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-19 1756 N Bayshore Dr, Unit 10H, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2023-10-19 1756 N Bayshore Dr, Unit 10H, MIAMI, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2023-10-19 UNITED STATES CORPORATION AGENTS, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data

Documents

Name Date
ANNUAL REPORT 2024-07-01
REINSTATEMENT 2023-10-19
Florida Limited Liability 2022-11-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State