Search icon

OPTIMUM RESULTS ENTERPRISES, INC

Company Details

Entity Name: OPTIMUM RESULTS ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000151352
FEI/EIN Number 203787304
Address: 4433 SW 160 CT, MIAMI, FL, 33185
Mail Address: 4433 SW 160 CT, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANTIAGO JOSE Agent 4433 SW 160 CT, MIAMI, FL, 33185

President

Name Role Address
SANTIAGO JOSE President 4433 SW 160 CT, MIAMI, FL, 33185

Chief Executive Officer

Name Role Address
FAGOT GREGORY Chief Executive Officer 4433 SW 160 CT, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-05 4433 SW 160 CT, MIAMI, FL 33185 No data
CHANGE OF MAILING ADDRESS 2007-09-05 4433 SW 160 CT, MIAMI, FL 33185 No data
REGISTERED AGENT ADDRESS CHANGED 2007-09-05 4433 SW 160 CT, MIAMI, FL 33185 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000165525 ACTIVE 1000000255034 DADE 2012-02-29 2032-03-07 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2007-09-05
ANNUAL REPORT 2006-07-19
Domestic Profit 2005-11-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State