OCTAGON COMMERCE LLC - Florida Company Profile

Entity Name: | OCTAGON COMMERCE 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: | 19 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2012 (13 years ago) |
Document Number: | M11000005241 |
FEI/EIN Number |
273757746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6825 TAFT ST, HOLLYWOOD, FL, 33024, US |
Mail Address: | 6825 TAFT ST, HOLLYWOOD, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FEDERMAN BEN | Managing Member | 6825 TAFT ST, HOLLYWOOD, FL, 33024 |
Bortunk Shmuel | Authorized Member | 6825 TAFT ST, HOLLYWOOD, FL, 33024 |
BORTUNK SHMUEL | Agent | 6825 TAFT ST, HOLLYWOOD, FL, 33024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000044128 | 1SALEADAY | EXPIRED | 2014-04-29 | 2019-12-31 | - | 1111 BRICKELL AVE, STE 1600, MIAMI, FL, 33131 |
G14000011528 | 1SALE | ACTIVE | 2014-02-03 | 2029-12-31 | - | 4611 S UNIVERSITY DR, 148, DAVIE, FL, 33328 |
G12000085946 | DYNAMITE TIME LLC | EXPIRED | 2012-08-30 | 2017-12-31 | - | 5960 MIAMI LAKES DRIVE E.,, MIAMI LAKES, FL, 33014 |
G12000085948 | BENS OUTLET LLC | EXPIRED | 2012-08-30 | 2017-12-31 | - | 5960 MIAMI LAKES DRIVE E.,, MIAMI LAKES, FL, 33014 |
G12000085947 | GLASSES UNLIMITED LLC | EXPIRED | 2012-08-30 | 2017-12-31 | - | 5960 MIAMI LAKES DRIVE E.,, MIAMI LAKES, FL, 33014 |
G12000085944 | SHADORA LLC | EXPIRED | 2012-08-30 | 2017-12-31 | - | 5960 MIAMI LAKES DRIVE E.,, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 6825 TAFT ST, UNIT #53, HOLLYWOOD, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-24 | 6825 TAFT ST, UNIT #53, HOLLYWOOD, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2025-01-24 | 6825 TAFT ST, UNIT #53, HOLLYWOOD, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-03 | 4611 S UNIVERSITY DR, #148, Davie, FL 33328-3817 | - |
CHANGE OF MAILING ADDRESS | 2023-02-03 | 4611 S UNIVERSITY DR, #148, Davie, FL 33328-3817 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 4611 S UNIVERSITY DR, #148, Davie, FL 33328-3817 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-30 | BORTUNK, SHMUEL | - |
REINSTATEMENT | 2012-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000632960 | TERMINATED | 1000000762730 | DADE | 2017-11-13 | 2027-11-14 | $ 1,048.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-01 |
AMENDED ANNUAL REPORT | 2020-10-30 |
AMENDED ANNUAL REPORT | 2020-10-22 |
ANNUAL REPORT | 2020-06-15 |
AMENDED ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2019-04-29 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State