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. |
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 |
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 |
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 |
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 | - | - |
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