Entity Name: | OPPORTUNITY HOMES SALES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 05 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2024 (a year ago) |
Document Number: | M09000000064 |
FEI/EIN Number |
263612514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 Cutter Mill Road, Suite 306, Great Neck, NY, 11021, US |
Mail Address: | 40 Cutter Mill Road, Suite 306, Great Neck, NY, 11021, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BRECHER DAVID | Managing Member | 4100 Hollywood Blvd, Hollywood, FL, 33021 |
FISHMAN YOSEF SHIMON | Manager | 9520 Harding Avenue, Surfside, FL, 33154 |
KURLANSKY AARON | Agent | 4100 Hollywood Blvd, Hollywood, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000085851 | FIRST MARKET MANAGEMENT | EXPIRED | 2011-08-30 | 2016-12-31 | - | 11900 BISCAYNE BLVD #502, N MIAMI, FL, 33181 |
G10000033931 | FIRST MARKET PROPERTIES | EXPIRED | 2010-04-16 | 2015-12-31 | - | 2607 NOSTRAND AVENUE, BROOKLYN, NY, 11210 |
G09051900390 | OPPORTUNITY REALTY | EXPIRED | 2009-02-20 | 2014-12-31 | - | 2607 NOSTRAND AVENUE, BROOKLYN, NY, 11210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | 4100 Hollywood Blvd, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-21 | KURLANSKY, AARON | - |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 40 Cutter Mill Road, Suite 306, Great Neck, NY 11021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 40 Cutter Mill Road, Suite 306, Great Neck, NY 11021 | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2013-09-10 | - | - |
REINSTATEMENT | 2012-11-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2010-10-13 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-21 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-06-11 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-02-26 |
LC Amendment | 2013-09-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State