Entity Name: | UNIT 304 OTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNIT 304 OTO, 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: | 16 Jun 2005 (20 years ago) |
Document Number: | P05000086829 |
FEI/EIN Number |
203038414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 799 CRANDON BLVD., KEY BISCAYNE, FL, 33149, US |
Mail Address: | 799 CRANDON BLVD., KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA ANGELICA | Director | 799 CRANDON BLVD., KEY BISCAYNE, FL, 33149 |
OVIES IDA C | Agent | 3785 NW 82 AVE, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-02 | 3785 NW 82 AVE, 314, DORAL, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-19 | OVIES, IDA C | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-21 | 799 CRANDON BLVD., # 304, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2016-12-21 | 799 CRANDON BLVD., # 304, KEY BISCAYNE, FL 33149 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-12 |
Reg. Agent Resignation | 2016-12-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State