Search icon

OTP MANAGERS, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OTP MANAGERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 2011 (14 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: P11000043972
FEI/EIN Number 452032413
Address: 18205 BISCAYNE BLVD, 2202, AVENTURA, FL, 33160
Mail Address: 18205 BISCAYNE BLVD, 2202, AVENTURA, FL, 33160
ZIP code: 33160
City: North Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINKEWER JORGE Director 18205 BISCAYNE BLVD., STE 2202, AVENTURA, FL, 33160
HALBERSTEIN DANIEL Vice President 18205 BISCAYNE BLVD., STE 2202, AVENTURA, FL, 33160
HALBERSTEIN DANIEL Director 18205 BISCAYNE BLVD., STE 2202, AVENTURA, FL, 33160
SERFATI JACOB Treasurer 18205 BISCAYNE BLVD., STE 2202, AVENTURA, FL, 33160
SERFATI JACOB Director 18205 BISCAYNE BLVD., STE 2202, AVENTURA, FL, 33160
GROSFELD MARIO Secretary 18205 BISCAYNE BLVD., STE 2202, AVENTURA, FL, 33160
GROSFELD MARIO Director 18205 BISCAYNE BLVD., STE 2202, AVENTURA, FL, 33160
LEONOFF HERNAN Director 18205 BISCAYNE BLVD, SUITE 2202, AVENTURA, FL, 33160
STRAUSS THOMAS Director WILMINGTON TRUST CO,1100 N. MARKET ST., WILMINGTON, DE, 19890
LINKEWER JORGE Agent 18205 BISCAYNE BLVD, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-05-11 - -
AMENDED AND RESTATEDARTICLES 2011-06-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-19
Amended and Restated Articles 2020-05-11
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State