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 |
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 |
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 |
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 | - | - |
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