Entity Name: | SUBZERO BY ODIE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUBZERO BY ODIE 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: | 13 Feb 2012 (13 years ago) |
Document Number: | P12000014565 |
FEI/EIN Number |
45-4541229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11991 SW 220 ST, GOULDS, FL, 33170, US |
Mail Address: | 11991 SW 220 ST, GOULDS, FL, 33170, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ OSCAR R | President | 11991 SW 220 ST, GOULDS, FL, 33170 |
LOPEZ OSCAR R | Secretary | 11991 SW 220 ST, GOULDS, FL, 33170 |
LOPEZ YVETTE C | Vice President | 11991 SW 220 ST, GOULDS, FL, 33170 |
LOPEZ OSCAR R | Agent | 11991 SW 220 ST, GOULDS, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-20 | LOPEZ, OSCAR ROBERT | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 11991 SW 220 ST, GOULDS, FL 33170 | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 11991 SW 220 ST, GOULDS, FL 33170 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 11991 SW 220 ST, GOULDS, FL 33170 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000105900 | TERMINATED | 1000000735244 | MIAMI-DADE | 2017-02-15 | 2037-02-24 | $ 11,992.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-07-02 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State