Entity Name: | OTTO PLUMBING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OTTO PLUMBING 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: | 23 Sep 2014 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 14 Jun 2016 (9 years ago) |
Document Number: | P14000078764 |
FEI/EIN Number |
47-1915351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11620 SW 181 TERRACE, MIAMI, FL, 33157, US |
Mail Address: | 11620 SW 181 TERRACE, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
411TAXES.COM, LLC | Agent | - |
HERNANDEZ OTONIEL | President | 11620 SW 181 TERRACE, MIAMI, FL, 33157 |
GONZALEZ ELICIEL | Vice President | 10250 NW 80 COURT, HIALEAH GARDENS, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-30 | 1165 W 49TH ST, STE 206, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-23 | 411TAXES COM LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-25 | 11620 SW 181 TERRACE, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2019-02-25 | 11620 SW 181 TERRACE, MIAMI, FL 33157 | - |
AMENDMENT AND NAME CHANGE | 2016-06-14 | OTTO PLUMBING INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-13 |
AMENDED ANNUAL REPORT | 2016-08-29 |
Amendment and Name Change | 2016-06-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State