Entity Name: | OPTIMUM DEVELOPMENT USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Mar 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | M14000001963 |
FEI/EIN Number | 465088725 |
Address: | 333 S.E. 2nd Avenue, MIAMI, FL, 33131, US |
Mail Address: | 333 S.E. 2nd Avenue, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Barry Matthew | Agent | 333 S.E. 2nd Avenue, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
Barry Matthew | Manager | 846 Lincoln Road, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 333 S.E. 2nd Avenue, Suite 2830, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 333 S.E. 2nd Avenue, Suite 2830, MIAMI, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-01 | Barry, Matthew | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 333 S.E. 2nd Avenue, Suite 2830, MIAMI, FL 33131 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000641546 | ACTIVE | 1000001012961 | MIAMI-DADE | 2024-09-17 | 2034-10-02 | $ 782.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-09-16 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-02-21 |
Foreign Limited | 2014-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State