Search icon

OPM NETWORK INC. - Florida Company Profile

Company Details

Entity Name: OPM NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPM NETWORK 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: 10 Oct 2006 (18 years ago)
Document Number: P06000129634
FEI/EIN Number 205751903

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

Address: 1470-E NW 107TH AVE., MIAMI, FL, 33172, US
Mail Address: 1470-E NW 107TH AVE., MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES GLORIA Director 1470-E NW 107 AVE, MIAMI, FL, 33172
TORRES GLORIA President 1470-E NW 107 AVE, MIAMI, FL, 33172
TORRES GLORIA Vice President 1470-E NW 107 AVE, MIAMI, FL, 33172
Figueroa Ramon Agent 1470 -E NW 107 AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 1470-E NW 107TH AVE., MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2020-03-13 Figueroa, Ramon -
REGISTERED AGENT ADDRESS CHANGED 2020-03-13 1470 -E NW 107 AVE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2012-02-13 1470-E NW 107TH AVE., MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State