Search icon

OTICENTRO, INC. - Florida Company Profile

Company Details

Entity Name: OTICENTRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OTICENTRO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Dec 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: G16231
FEI/EIN Number 592262526

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

Address: 12060 SW 10TH TERRACE, MIAMI, FL, 33184, US
Mail Address: 12052 SW 10TH TERRACE, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA MARTA E President 12052 SW 10TH TERRACE, MIAMI, FL, 33184
MEDINA MARTA E Vice President 12052 SW 10TH TERRACE, MIAMI, FL, 33184
medina MARTA E Agent 12052 SW 10TH TERRACE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
AMENDMENT 2019-06-10 - -
CHANGE OF MAILING ADDRESS 2019-06-10 12060 SW 10TH TERRACE, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2019-06-10 medina, MARTA E -
REGISTERED AGENT ADDRESS CHANGED 2019-06-10 12052 SW 10TH TERRACE, MIAMI, FL 33184 -
AMENDMENT 2019-05-08 - -
AMENDMENT 2019-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 12060 SW 10TH TERRACE, MIAMI, FL 33184 -
REINSTATEMENT 2002-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-05-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
Amendment 2019-06-10
Amendment 2019-05-08
Amendment 2019-03-25
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1857677305 2020-04-28 0455 PPP 12060 Southwest 10th Terrace, MIAMI, FL, 33184-2430
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33184-2430
Project Congressional District FL-28
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2525.96
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State