Search icon

OILMATIC SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: OILMATIC SYSTEMS, 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: 02 Mar 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Feb 2018 (7 years ago)
Document Number: M15000001931
FEI/EIN Number 223760881

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 155 SMITH ST, SUITE 5, KEASBEY, NJ, 08832, US
Mail Address: P O BOX 185, KEASBEY, NJ, 08832, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
ALLORA MICHAEL JR Auth 155 SMITH ST, KEASBEY, NJ, 08832
Batliwala Gulnaz Acco P O BOX 185, KEASBEY, NJ, 08832
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112034 GREENWAVE OIL SYSTEMS ACTIVE 2019-10-15 2029-12-31 - 155 SMITH ST, SUITE 5, KEASBEY, NJ, 08832
G19000112041 GREENWAVE OIL RECOVERY ACTIVE 2019-10-15 2029-12-31 - 155 SMITH ST, SUITE 5, KEASBEY, NJ, 08832
G18000087398 OILMATIC OF SOUTH FLORIDA ACTIVE 2018-08-07 2028-12-31 - 155 SMITH ST, SUITE# 5, KEASBEY, NJ, 08832
G18000087402 OILMATIC OF NORTH FLORIDA ACTIVE 2018-08-07 2028-12-31 - 155 SMITH ST, SUITE# 5, KEASBEY, NJ, 08832

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2019-01-29 155 SMITH ST, SUITE 5, KEASBEY, NJ 08832 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 155 SMITH ST, SUITE 5, KEASBEY, NJ 08832 -
LC STMNT OF RA/RO CHG 2018-02-13 - -
REGISTERED AGENT NAME CHANGED 2018-02-13 REGISTERED AGENTS INC -
REINSTATEMENT 2017-09-26 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-29
CORLCRACHG 2018-02-13
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State