Search icon

OPPORTUNITY HOMES SALES, LLC

Company Details

Entity Name: OPPORTUNITY HOMES SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
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
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

Agent

Name Role Address
KURLANSKY AARON Agent 4100 Hollywood Blvd, Hollywood, FL, 33021

Managing Member

Name Role Address
BRECHER DAVID Managing Member 4100 Hollywood Blvd, Hollywood, FL, 33021

Manager

Name Role Address
FISHMAN YOSEF SHIMON Manager 9520 Harding Avenue, Surfside, FL, 33154

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 No data 11900 BISCAYNE BLVD #502, N MIAMI, FL, 33181
G10000033931 FIRST MARKET PROPERTIES EXPIRED 2010-04-16 2015-12-31 No data 2607 NOSTRAND AVENUE, BROOKLYN, NY, 11210
G09051900390 OPPORTUNITY REALTY EXPIRED 2009-02-20 2014-12-31 No data 2607 NOSTRAND AVENUE, BROOKLYN, NY, 11210

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 4100 Hollywood Blvd, Hollywood, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2024-03-21 KURLANSKY, AARON No data
CHANGE OF MAILING ADDRESS 2024-03-21 40 Cutter Mill Road, Suite 306, Great Neck, NY 11021 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 40 Cutter Mill Road, Suite 306, Great Neck, NY 11021 No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2013-09-10 No data No data
REINSTATEMENT 2012-11-26 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
LC AMENDMENT 2010-10-13 No data No data

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 Feb 2025

Sources: Florida Department of State