Search icon

OITO FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: OITO FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OITO FLORIDA 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: 28 Nov 2001 (23 years ago)
Document Number: P01000112698
FEI/EIN Number 651154938

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

Address: 7001 N WATERWAY DR, 105, MIAMI, FL, 33155
Mail Address: 7001 N WATERWAY DR, 105, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDSBERGER ELIAS Director 170 OCEAN LANE DR. APT. 904, KEY BISCAYNE, FL, 33149
LANDSBERGER NATALIA Director 170 OCEAN LANE DR. APT. 904, KEY BISCAYNE, FL, 33149
GOUDIE EILEEN M Director 7001 N. WATERWAY DR. SUITE 105, MIAMI, FL, 33155
GOUDIE EILEEN M Agent 7001 N WATERWAY DR, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-03-13 7001 N WATERWAY DR, 105, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2002-03-13 7001 N WATERWAY DR, 105, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2002-03-13 GOUDIE, EILEEN M -
REGISTERED AGENT ADDRESS CHANGED 2002-03-13 7001 N WATERWAY DR, STE 105, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001341800 TERMINATED 1000000520633 MIAMI-DADE 2013-08-29 2023-09-05 $ 331.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State