Search icon

OREB TOUCH UP, CORP - Florida Company Profile

Company Details

Entity Name: OREB TOUCH UP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OREB TOUCH UP, 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: 06 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: P11000052692
FEI/EIN Number 45-2535592

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

Address: 3450 NW 23 Ave, MIAMI, FL, 33142, US
Mail Address: 3450 NW 23 Ave, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LUZ M President 3450 NW 23 Ave, MIAMI, FL, 33142
GARCIA JOSE RSr. Vice President 3450 NW 23 Ave, MIAMI, FL, 33142
GARCIA JOSE RSr. Agent 3450 NW 23 Ave, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 3450 NW 23 Ave, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2020-04-17 3450 NW 23 Ave, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2020-04-17 GARCIA, JOSE R, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 3450 NW 23 Ave, MIAMI, FL 33142 -
REINSTATEMENT 2015-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000681730 TERMINATED 1000000680638 MIAMI-DADE 2015-06-08 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000815372 ACTIVE 1000000548904 MIAMI-DADE 2013-11-18 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-04-13
AMENDED ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State