Search icon

OURO INC - Florida Company Profile

Headquarter

Company Details

Entity Name: OURO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OURO 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: 03 Nov 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2011 (13 years ago)
Document Number: P09000091075
FEI/EIN Number 271251538

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

Address: 4182 Pinewood Lane, Weston, FL, 33331, US
Mail Address: 4182 Pinewood Lane, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OURO INC, NEW YORK 4055651 NEW YORK

Key Officers & Management

Name Role Address
CHEN DANIELA L President 4182 Pinewood Lane, Weston, FL, 33331
TAYLOR BELLE C Treasurer 50 BRIARY RD, DOBBSFERRY, NY, 10522
CHEN CLAUDIA L Secretary 4182 Pinewood Lane, Weston, FL, 33331
CHEN CLAUDIA L Agent 4182 Pinewood Lane, Weston, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 4182 Pinewood Lane, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2023-01-26 4182 Pinewood Lane, Weston, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 4182 Pinewood Lane, Weston, FL 33331 -
AMENDMENT 2011-11-28 - -
REGISTERED AGENT NAME CHANGED 2011-11-28 CHEN, CLAUDIA L -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State