Search icon

PINES OTF, INC.. - Florida Company Profile

Company Details

Entity Name: PINES OTF, INC..
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINES OTF, 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: 20 Oct 2010 (15 years ago)
Document Number: P10000085990
FEI/EIN Number 45-2764468

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

Address: 2451 NE 201st Street, Miami, FL, 33180, US
Mail Address: 2451 NE 201st Street, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRSCH GARY President 2451 NE 201st Street, Miami, FL, 33180
COHEN RONI Vice President 4101 EAST LAKE ESTATE DRIVE, DAVIE, FL, 33328
STRICKMAN JENNIFER Vice President 920 COCO PLUM WAY, PLANTATION, FL, 33324
HIRSCH GARY Agent 2451 NE 201st Street, Miami, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049897 ORANGETHEORY FITNESS EXPIRED 2017-05-05 2022-12-31 - 2451 NE 201ST, MIAMI, FL, 33180
G11000066052 ORANGETHEORY FITNESS EXPIRED 2011-06-30 2016-12-31 - 4101 EAST LAKE ESTATE DRIVE, DAVIE, FL, 33328
G10000100445 ORANGE THEORY FITNESS EXPIRED 2010-11-02 2015-12-31 - 920 COCO PLUM WAY, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2451 NE 201st Street, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2015-04-30 2451 NE 201st Street, Miami, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2451 NE 201st Street, Miami, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000683052 TERMINATED 1000000799129 BROWARD 2018-10-01 2038-10-03 $ 30,042.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State