Search icon

OPTIMA CLEANERS OF AVENTURA INC. - Florida Company Profile

Company Details

Entity Name: OPTIMA CLEANERS OF AVENTURA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTIMA CLEANERS OF AVENTURA 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: 20 Dec 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000165348
FEI/EIN Number 650449574

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

Address: 3013 AVENTURA BLVD., AVENTURA, FL, 33180--610, US
Mail Address: 12844 SPRING LAKE DRIVE, COOPER CITY, FL, 33330
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTMAN RICHARD President 12844 SPRING LAKE DRIVE, COOPER CITY, FL, 33330
ALTMAN RICHARD Agent 12844 SPRING LAKE DRIVE, COOPER CITY,, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-19 3013 AVENTURA BLVD., AVENTURA, FL 33180--6106 -
CHANGE OF MAILING ADDRESS 2009-04-09 3013 AVENTURA BLVD., AVENTURA, FL 33180--6106 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 12844 SPRING LAKE DRIVE, COOPER CITY,, FL 33330 -
CANCEL ADM DISS/REV 2008-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-09
REINSTATEMENT 2008-03-13
ANNUAL REPORT 2006-04-30
Domestic Profit 2005-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State