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 |
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 |
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 | - | - |
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 |
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