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

Entity Name: | ON-POINT LITIGATION SUPPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
Address: | 15321 S. Dixie Highway, Palmetto Bay, FL, 33157, US |
Mail Address: | 15321 S. Dixie Highway, Palmetto Bay, FL, 33157, US |
ZIP code: | 33157 |
City: | Miami |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State