Entity Name: | ON TARGET MARKETING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ON TARGET MARKETING, 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: | 08 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2018 (6 years ago) |
Document Number: | L13000035767 |
FEI/EIN Number |
36-4762441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8164 SW 186 STREET, CUTLER BAY, FL, 33157, US |
Mail Address: | 8164 SW 186 STREET, CUTLER BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRADO SERINA | Manager | 8164 SW 186 STREET, CUTLER BAY, FL, 33157 |
Prado Serina | Agent | 8164 SW 186 STREET, CUTLER BAY, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000045963 | SERINA PRADO PHOTOGRAPHY | ACTIVE | 2014-05-08 | 2029-12-31 | - | PO BOX 563012, MIAMI, FL, 33256-3012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-01 | 8164 SW 186 STREET, CUTLER BAY, FL 33157 | - |
REINSTATEMENT | 2018-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | Prado, Serina | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2013-04-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-11 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State