Search icon

OTX CARE LLC - Florida Company Profile

Company Details

Entity Name: OTX CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OTX CARE 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: 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: 05 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: L09000055339
FEI/EIN Number 27-2163299

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

Address: 10710 NW 66th St, Doral, FL, 33178, US
Mail Address: 10710 NW 66th St, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COZ CARLOS R President 10710 NW 66th St, Doral, FL, 33178
COZ CARLOS R Agent 10710 NW 66th St, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000056367 GLOBAL EXECUTIVE OUTSEARCH ACTIVE 2023-05-03 2028-12-31 - 10710 NW 66TH ST., SUITE 305, MIAMI, FL, 33178
G17000046428 MARKETPLACE MIAMI EXPIRED 2017-04-27 2022-12-31 - 10700 NW 66TH STREET, SUITE 506, DORAL, FL, 33178
G11000008527 WORKSITE USA EXPIRED 2011-01-21 2016-12-31 - 562 14TH ST SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 10710 NW 66th St, Suite 305, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-01-09 10710 NW 66th St, Suite 305, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 10710 NW 66th St, Suite 305, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2017-09-28 COZ, CARLOS R -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2011-04-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State