Entity Name: | OPTIMUS OF SOUTH FLORIDA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OPTIMUS OF SOUTH FLORIDA CORP 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: | 04 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2016 (9 years ago) |
Document Number: | P08000023312 |
FEI/EIN Number |
262108490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9761 NW 75th Terr, Doral, FL, 33178, US |
Mail Address: | 9761 NW 75th Terr, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURAN RONALD R | President | 9761 NW 75th Terr, Doral, FL, 33178 |
Glenda Duran | Agent | 9761 NW 75th Terr, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 9761 NW 75th Terr, Doral, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 9761 NW 75th Terr, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 9761 NW 75th Terr, Doral, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-15 | Glenda , Duran | - |
REINSTATEMENT | 2016-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2010-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000421461 | TERMINATED | 1000000962146 | DADE | 2023-08-24 | 2043-08-30 | $ 3,133.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-30 |
REINSTATEMENT | 2016-02-04 |
ANNUAL REPORT | 2014-04-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6236737201 | 2020-04-27 | 0455 | PPP | 2641 SW 34TH AVE, MIAMI, FL, 33133-2729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State