Search icon

OCCICOM INTERNATIONAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: OCCICOM INTERNATIONAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCCICOM INTERNATIONAL, L.L.C. 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: 08 Sep 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L99000005624
FEI/EIN Number 650964577

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

Address: 522 SW 166 TERRACE, WESTON, FL, 33326
Mail Address: 522 SW 166 TERRACE, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADDAD JEAN Manager 522 SW 166 TERRACE, WESTON, FL, 33326
GOMEZ LUIS Manager 522 SW 166 TERRACE, WESTON, FL, 33326
JEAN HADDAD Agent 522 SW 166 TERRACE, WESTON, FL, 33326
INFINITY CONSTRUCTION INTERNATIONAL LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2007-03-26 - -
AMENDMENT 2005-01-07 - -
REGISTERED AGENT NAME CHANGED 2004-04-30 JEAN, HADDAD -
REINSTATEMENT 2003-01-02 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-02 522 SW 166 TERRACE, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-02 522 SW 166 TERRACE, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2003-01-02 522 SW 166 TERRACE, WESTON, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-03-16 - -

Documents

Name Date
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-04-11
LC Amendment 2007-03-26
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2005-04-30
Amendment 2005-01-07
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-11-07
REINSTATEMENT 2003-01-02
ANNUAL REPORT 2001-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State