Search icon

OPPORTUNITY HOMES SALES, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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