Search icon

OTERO AUTO SOUND, INC. - Florida Company Profile

Company Details

Entity Name: OTERO AUTO SOUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OTERO AUTO SOUND, 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: 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: 19 Apr 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000042619
FEI/EIN Number 030429374

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

Address: 865 E 25TH ST, HIALEAH, FL, 33011
Mail Address: 865 E 25TH ST, HIALEAH, FL, 33011
ZIP code: 33011
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTERO CARLOS President 865 E 25TH ST, HIALEAH, FL, 33011
OTERO CARLOS Director 865 E 25TH ST, HIALEAH, FL, 33011
OTERO CARLOS Agent 865 E 25TH ST, HIALEAH, FL, 33011

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-05 865 E 25TH ST, HIALEAH, FL 33011 -
AMENDMENT AND NAME CHANGE 2007-12-05 OTERO AUTO SOUND, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-12-05 865 E 25TH ST, HIALEAH, FL 33011 -
CHANGE OF MAILING ADDRESS 2007-12-05 865 E 25TH ST, HIALEAH, FL 33011 -
REGISTERED AGENT NAME CHANGED 2007-05-22 OTERO, CARLOS -
CANCEL ADM DISS/REV 2006-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000178054 LAPSED 12-14879-CA-32 MIAMI-DADE COUNTY CIRCUIT COUR 2012-11-28 2018-01-22 $27,972.53 SURF CONSULTANTS, INC. AS SUCCESSOR IN INTEREST TO WELL, 2775 SUNNY ISLES BLVD, SUITE #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
Amendment and Name Change 2007-12-05
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2007-02-20
REINSTATEMENT 2006-03-10
REINSTATEMENT 2003-11-26
Domestic Profit 2002-04-19

Date of last update: 03 May 2025

Sources: Florida Department of State