Entity Name: | ORANGE STATE PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORANGE STATE PARTNERS, 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: | 14 Jul 2014 (11 years ago) |
Document Number: | P14000059878 |
FEI/EIN Number |
36-4793946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7301 SW 57th CT, South Miami, FL, 33143, US |
Mail Address: | 7301 SW 57th CT, South Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LURIE BRANDON | President | 7301 SW 57th Court, South Miami, FL, 33143 |
LURIE BRANDON | Agent | 7301 SW 57th Court, South Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 7301 SW 57th CT, # 1, South Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 7301 SW 57th CT, # 1, South Miami, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 7301 SW 57th Court, #1, South Miami, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State