Search icon

OTTO FINANCIAL SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: OTTO FINANCIAL SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OTTO FINANCIAL SOLUTIONS 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: 07 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000040950
FEI/EIN Number NOT APPLICABLE

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

Address: 1501 Biscayne blvd, Miami, FL, 33132, US
Mail Address: P.O. BOX 10811, miami, FL, 33101, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Otto Aldian D Chief Executive Officer 1501 Biscayne blvd, Miami, FL, 33132
otto aldian Agent 1501 Biscayne blvd, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107200 NATIONAL TAX PREPARERS OF AMERICA EXPIRED 2019-10-01 2024-12-31 - 2598 E SUNRISE BLVD, STE 2104, FT LAUDERDALE, FL, 33304
G15000037975 MY STUDENT LOANS NOW EXPIRED 2015-04-15 2020-12-31 - 3801 NORTH UNIVERSITY DR 502, SUNRISE, FL, 33351
G15000036421 ALLTEL MARKETING GROUP EXPIRED 2015-04-10 2020-12-31 - 3801 NORTH UNIVERSITY DRIVE, SUITE 502, SUNRISE, FL, 33351
G13000089565 OFS TAX PROS EXPIRED 2013-09-10 2018-12-31 - 4020 DEL RIO WAY, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-01 - -
REINSTATEMENT 2025-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1501 Biscayne blvd, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1501 Biscayne blvd, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-04-30 1501 Biscayne blvd, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2021-03-31 National Tax Preparers of America -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000549669 ACTIVE CACE20018928 BROWARD CIRCUIT COURT CLERK 2022-10-27 2027-12-14 $127,295.78 JCK LEGACY SHARED SERVICES, INC. FKA MCCLATCHY SHARED S, 2100 Q STREET, SACRAMENTO, CA, 95816
J22000219388 TERMINATED 1000000922355 BROWARD 2022-04-29 2042-05-04 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000196400 TERMINATED 1000000818961 BROWARD 2019-03-08 2039-03-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-11-19
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-11-06
AMENDED ANNUAL REPORT 2020-10-09
ANNUAL REPORT 2020-02-27
AMENDED ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-14

Date of last update: 01 May 2025

Sources: Florida Department of State