Search icon

ON-POINT LITIGATION SUPPORT, INC. - Florida Company Profile

Company Details

Entity Name: ON-POINT LITIGATION SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON-POINT LITIGATION SUPPORT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Apr 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000029912
FEI/EIN Number APPLIED FOR

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

Address: 15321 S. Dixie Highway, Palmetto Bay, FL, 33157, US
Mail Address: 15321 S. Dixie Highway, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPIRO AMELIA President 21154 SW 92 Pl, MIAMI, FL, 33189
CAPIRO AMELIA Secretary 21154 SW 92 Pl, MIAMI, FL, 33189
Sanchez Jorge Agent 15321 S. Dixie Highway, Palmetto Bay, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102855 LOAN SERVICING OPTIONS EXPIRED 2017-09-14 2022-12-31 - P.O. BOX 971725, MIAMI, FL, 33197
G16000034564 TELE-LATINO EXPIRED 2016-04-05 2021-12-31 - 1250 SW 27TH AVE, SUITE 500, MIAMI, FL, 33135
G16000025365 LATINO LEGAL 123 EXPIRED 2016-03-09 2021-12-31 - 1250 SW 27TH AVE., SUITE 500, MIAMI, FL, 33135
G13000100642 THE CENTER FOR DEBT RELIEF EXPIRED 2013-10-10 2018-12-31 - 21154 SW 92 PL, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-01 Sanchez, Jorge -
REGISTERED AGENT ADDRESS CHANGED 2017-09-01 15321 S. Dixie Highway, Suite 201, Palmetto Bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-09 15321 S. Dixie Highway, Suite 201, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2016-09-09 15321 S. Dixie Highway, Suite 201, Palmetto Bay, FL 33157 -
AMENDMENT 2015-10-19 - -

Documents

Name Date
ANNUAL REPORT 2017-09-01
ANNUAL REPORT 2016-09-09
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
Reg. Agent Change 2013-10-15
Domestic Profit 2013-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State