Search icon

OTC CAPITAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: OTC CAPITAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OTC CAPITAL PARTNERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L08000050479
FEI/EIN Number 262652157

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

Mail Address: 16900 north bay rd, sunny isle, FL, 33160, US
Address: 16900 north bay rd, 1406, sunny isle, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELFENBEIN ADI M Manager 175 SW 7TH STREET, STE 2011, MIAMI, FL, 33130
ELFENBEIN ADI M Agent 16900 north bay rd, sunny isle, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-10 16900 north bay rd, 1406, sunny isle, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 16900 north bay rd, 1406, sunny isle, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 16900 north bay rd, 1406, sunny isle, FL 33160 -
REGISTERED AGENT NAME CHANGED 2011-08-03 ELFENBEIN, ADI M -
LC AMENDMENT 2009-05-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-18
AMENDED ANNUAL REPORT 2013-09-26
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-08-03
ANNUAL REPORT 2011-01-04
ADDRESS CHANGE 2010-07-02
ANNUAL REPORT 2010-01-24
LC Amendment 2009-05-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State