Search icon

OUIROLL, LLC - Florida Company Profile

Company Details

Entity Name: OUIROLL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUIROLL, 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: 18 Sep 2023 (a year ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2024 (3 months ago)
Document Number: L23000433380
FEI/EIN Number 99-1257304

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

Address: 4868 SW 72nd Avenue, MIAMI, FL, 33155, US
Mail Address: 4868 SW 72nd Avenue, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
AARON BEHAR, P.A. Agent
PUMPKIN INVESTMENTS LLC Authorized Member
FMMF HOLDINGS, LLC Managing Member
PRIDE ROCK TRADING LLC Managing Member
KATO HOLDINGS, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000055690 TELECAREITNOW ACTIVE 2024-04-26 2029-12-31 - 8603 S DIXIE HIGHWAY, STE. 411, MIAMI, FL, 33156
G24000055700 TELECAREIT ACTIVE 2024-04-26 2029-12-31 - 4868 SW 72ND AVENUE, MIAMI, FL, 33155
G23000130242 URXNOW ACTIVE 2023-10-22 2028-12-31 - 8603 S. DIXIE HWY, SUITE 411, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-12 AARON BEHAR, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 4868 SW 72nd Avenue, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-10-03 4868 SW 72nd Avenue, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-12-12
Florida Limited Liability 2023-09-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State