Search icon

OTERO DESIGNS, INC. - Florida Company Profile

Company Details

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

OTERO DESIGNS, 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: 28 Oct 2004 (20 years ago)
Date of dissolution: 29 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2010 (15 years ago)
Document Number: P04000148398
FEI/EIN Number 201828896

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

Address: 20351 NW 43 AVE, OPA LOCKA, FL, 33055
Mail Address: 800 PARKVIEW DR., #1031, HALLANDALE, FL, 33009
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTERO LISETTE President 800 PARKVIEW DR., #1031, HALLANDALE, FL, 33009
OTERO LISETTE Agent 800 PARKVIEW DR., HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 20351 NW 43 AVE, OPA LOCKA, FL 33055 -
CHANGE OF MAILING ADDRESS 2009-03-18 20351 NW 43 AVE, OPA LOCKA, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 800 PARKVIEW DR., #1031, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2008-02-22 OTERO, LISETTE -
AMENDMENT AND NAME CHANGE 2006-04-06 OTERO DESIGNS, INC. -

Documents

Name Date
Voluntary Dissolution 2010-03-29
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-04-02
Off/Dir Resignation 2006-07-20
ANNUAL REPORT 2006-04-14
Amendment and Name Change 2006-04-06
ANNUAL REPORT 2005-02-04
Domestic Profit 2004-10-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State