Search icon

OFER ASOR PA - Florida Company Profile

Company Details

Entity Name: OFER ASOR PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OFER ASOR PA 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: 15 Sep 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Apr 2018 (7 years ago)
Document Number: P14000076112
FEI/EIN Number 47-1815599

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

Address: 21230 NE 23rd Ct, Miami, FL, 33180-1012, US
Mail Address: 21230 NE 23rd Ct, Miami, FL, 33180-1012, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASOR OFER President 21230 NE 23rd Ct, Miami, FL, 331801012
ASOR OFER Agent 21230 NE 23rd Ct, MIAMI, FL, 331801012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 21230 NE 23rd Ct, MIAMI, FL 33180-1012 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 21230 NE 23rd Ct, Miami, FL 33180-1012 -
CHANGE OF MAILING ADDRESS 2019-02-14 21230 NE 23rd Ct, Miami, FL 33180-1012 -
NAME CHANGE AMENDMENT 2018-04-17 OFER ASOR PA -
AMENDMENT AND NAME CHANGE 2018-03-27 O&A REALTY PA -
REGISTERED AGENT NAME CHANGED 2018-01-10 ASOR, OFER -
REINSTATEMENT 2018-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-14
Name Change 2018-04-17
Amendment and Name Change 2018-03-27
REINSTATEMENT 2018-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State